Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.B.H. SUPPLIES LIMITED
Company Information for

J.B.H. SUPPLIES LIMITED

SWANSEA, SA1 4PT,
Company Registration Number
02717115
Private Limited Company
Dissolved

Dissolved 2016-12-07

Company Overview

About J.b.h. Supplies Ltd
J.B.H. SUPPLIES LIMITED was founded on 1992-05-22 and had its registered office in Swansea. The company was dissolved on the 2016-12-07 and is no longer trading or active.

Key Data
Company Name
J.B.H. SUPPLIES LIMITED
 
Legal Registered Office
SWANSEA
SA1 4PT
Other companies in SA1
 
Previous Names
J.B.H. (CATERING EQUIPMENT) LTD.29/10/1998
Filing Information
Company Number 02717115
Date formed 1992-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2016-12-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.B.H. SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.B.H. SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH BOWIE HALLAM
Company Secretary 2002-10-15
JULIE ELIZABETH BOWIE HALLAM
Director 2002-10-15
JOHN BARRY HALLAM
Director 1998-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRY HALLAM
Company Secretary 1992-05-22 2002-10-15
DOROTHY MARY HALLAM
Director 1992-05-22 2002-10-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-22 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ELIZABETH BOWIE HALLAM WHITE HART (CENARTH) LIMITED Company Secretary 2005-09-01 CURRENT 2005-09-01 Active - Proposal to Strike off
JOHN BARRY HALLAM HALLAM'S CATERING EQUIPMENT LIMITED Director 2016-06-06 CURRENT 2013-12-19 Active - Proposal to Strike off
JOHN BARRY HALLAM CEDABOND CATERING EQUIPMENT LIMITED Director 2009-01-01 CURRENT 1977-02-23 Active
JOHN BARRY HALLAM WHITE HART (CENARTH) LIMITED Director 2005-09-01 CURRENT 2005-09-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2015
2014-07-184.20STATEMENT OF AFFAIRS/4.19
2014-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM UNIT 1 CELTIC BUSINESS PARK THORNTON ROAD MILFORD HAVEN PEMBROKESHIRE SA73 2RR
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0122/05/14 FULL LIST
2013-07-09AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-17AR0122/05/13 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-07AR0122/05/12 FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-14AR0122/05/11 FULL LIST
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-25AR0122/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH BOWIE HALLAM / 22/05/2010
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY JOHN HALLAM
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: THE STORES TIERS CROSS HAVERFORDWEST DYFED SA62 3DA
2007-08-10363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-01363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-10-28288aNEW DIRECTOR APPOINTED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-14363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-26363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-24363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-06-21363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-12-05363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-13363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-15363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-28CERTNMCOMPANY NAME CHANGED J.B.H. (CATERING EQUIPMENT) LTD. CERTIFICATE ISSUED ON 29/10/98
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-07-08363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1997-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-28395PARTICULARS OF MORTGAGE/CHARGE
1997-05-20363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1996-06-06363sRETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS
1996-04-15AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-13363sRETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS
1994-07-13363sRETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS
1994-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-05-26363sRETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS
1993-01-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-05-31288SECRETARY RESIGNED
1992-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to J.B.H. SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-28
Petitions to Wind Up (Companies)2014-08-06
Notices to Creditors2014-07-10
Appointment of Liquidators2014-07-10
Resolutions for Winding-up2014-07-10
Fines / Sanctions
No fines or sanctions have been issued against J.B.H. SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-06 Outstanding JOHN GRAHAM BOWEN ROACH AND JENNY GAN PHENG ROACH
LEGAL MORTGAGE 2008-08-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-05-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.B.H. SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of J.B.H. SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.B.H. SUPPLIES LIMITED
Trademarks
We have not found any records of J.B.H. SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.B.H. SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as J.B.H. SUPPLIES LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where J.B.H. SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJ.B.H. SUPPLIES LIMITEDEvent Date2014-07-07
Notice is hereby given that Gary Stones , of Stones & Co ., 63 Walter Road, Swansea SA1 4PT , was appointed Liquidator of the above-named Company on 7 July 2014 . Creditors are required on or before 7 August 2014 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Gareth Stones , Stones & Co ., 63 Walter Road, Swansea SA1 4PT . Telephone 01792 654607 , email stones.co@btconnect.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.B.H. SUPPLIES LIMITEDEvent Date2014-07-07
Gary Stones , Stones & Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail stones.co@btconnect.com ). :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ.B.H. SUPPLIES LIMITEDEvent Date2014-07-07
At a meeting of the above-named company duly convened and held on 7 July 2014 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones , (IP No. 6609 ) of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT , be appointed Liquidator for the purpose of the winding up. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 and held on the same day, the appointment of Gary Stones was confirmed. Alternative contact: Gareth Stones , Stones & Co , 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 /e-mail stones.co@btconnect.com ) J B Hallam , Director and Chairman of the Meeting :
 
Initiating party Event TypeFinal Meetings
Defending partyJ.B.H. SUPPLIES LIMITEDEvent Date2014-07-07
NOTICE is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a General Meeting of the above company will be held at 63 Walter Road, Swansea, SA1 4PT on 26th August 2016 at 10.30 am precisely, to be followed at 10.45 am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidators summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the Meeting must be lodged with the Liquidator at the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on 25th August 2016 . Alternative contact: Ann Evans , Stones & Co., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 , Fax No: 01792 644491, e-mail: stones.co@btconnect.com ) Gary Stones , Stones & Co , 63 Walter Road, Swansea, SA1 4PT . Date of Appointment: 7th July 2014
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyJ.B.H. SUPPLIES LIMITEDEvent Date2014-06-23
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4435 A Petition to wind up the above-named Company, Registration Number 02717115, of 63 Walter Road, Swansea, SA1 4PT, formerly of Unit 1 Celtic Business Park, Thornton Road, Milford Haven, Pembrokeshire, SA73 2RR, presented on 23 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 August 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 August 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.B.H. SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.B.H. SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.