Company Information for J R CARPETS LIMITED
5 CLYST ROAD, TOPSHAM, EXETER, DEVON, EX3 0DB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
J R CARPETS LIMITED | |
Legal Registered Office | |
5 CLYST ROAD TOPSHAM EXETER DEVON EX3 0DB Other companies in EX3 | |
Company Number | 05031902 | |
---|---|---|
Company ID Number | 05031902 | |
Date formed | 2004-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB794168585 |
Last Datalog update: | 2022-03-05 14:52:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J R CARPETS (SV) LTD | UNIT 5 CLYST WORKS, CLYST ROAD TOPSHAM EXETER DEVON EX3 0DB | Active - Proposal to Strike off | Company formed on the 2019-08-02 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN ALLEN |
||
DAVID MAULE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BROOK FINANCIAL MANAGEMENT LIMITED |
Company Secretary | ||
JASON RATCLIFFE DUTTON |
Director | ||
ALISON JANE SMITH |
Company Secretary | ||
ROGER GEORGE HATHERALL |
Company Secretary | ||
ABC COMPANY SECRETARIES LIMITED |
Company Secretary | ||
PROFESSIONAL FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 20 | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/12/12 STATEMENT OF CAPITAL GBP 10 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID MAULE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/12 FROM Unit 5, Cygnet Units Heron Road Sowton Industrial Estate Exeter Devon EX2 7LL | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard John Allen on 2010-02-02 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY BROOK FINANCIAL MANAGEMENT LIMITED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM BROOK HOUSE, 15 LOWER MEADOW ILMINSTER SOMERSET TA19 9DR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN / 01/06/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BROOK FINANCIAL MANAGEMENT LIMITED / 07/03/2008 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: BROOL HOUSE 15 LOWER MEADOW ILMINSTER SOMERSET TA19 9DR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 12 MONMOUTH PLACE BATH BA1 1LL | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 17 BELMONT LANSDOWN ROAD BATH BA1 5DZ | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S80A AUTH TO ALLOT SEC 04/02/04 | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 04/02/04 | |
ELRES | S386 DISP APP AUDS 04/02/04 | |
88(2)R | AD 04/02/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Provisions For Liabilities Charges | 2013-04-30 | £ 8,023 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-30 | £ 3,636 |
Provisions For Liabilities Charges | 2012-04-30 | £ 3,636 |
Provisions For Liabilities Charges | 2011-04-30 | £ 2,455 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 R CARPETS LIMITED
Called Up Share Capital | 2013-04-30 | £ 20 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2013-04-30 | £ 2,039 |
Cash Bank In Hand | 2012-04-30 | £ 10,059 |
Cash Bank In Hand | 2012-04-30 | £ 10,059 |
Cash Bank In Hand | 2011-04-30 | £ 998 |
Current Assets | 2013-04-30 | £ 328,447 |
Current Assets | 2012-04-30 | £ 340,546 |
Current Assets | 2012-04-30 | £ 340,546 |
Current Assets | 2011-04-30 | £ 336,009 |
Debtors | 2013-04-30 | £ 274,708 |
Debtors | 2012-04-30 | £ 299,037 |
Debtors | 2012-04-30 | £ 299,037 |
Debtors | 2011-04-30 | £ 304,261 |
Fixed Assets | 2013-04-30 | £ 50,883 |
Fixed Assets | 2012-04-30 | £ 28,214 |
Fixed Assets | 2012-04-30 | £ 28,214 |
Fixed Assets | 2011-04-30 | £ 26,326 |
Shareholder Funds | 2013-04-30 | £ 6,814 |
Shareholder Funds | 2012-04-30 | £ -2,202 |
Shareholder Funds | 2012-04-30 | £ -2,202 |
Shareholder Funds | 2011-04-30 | £ 12,378 |
Stocks Inventory | 2013-04-30 | £ 51,700 |
Stocks Inventory | 2012-04-30 | £ 31,450 |
Stocks Inventory | 2012-04-30 | £ 31,450 |
Stocks Inventory | 2011-04-30 | £ 30,750 |
Tangible Fixed Assets | 2013-04-30 | £ 47,483 |
Tangible Fixed Assets | 2012-04-30 | £ 21,414 |
Tangible Fixed Assets | 2012-04-30 | £ 21,414 |
Tangible Fixed Assets | 2011-04-30 | £ 16,126 |
Debtors and other cash assets
J R CARPETS LIMITED owns 1 domain names.
jrc-contracts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Other Building Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |