Company NameJ. S. Bailey Limited
DirectorsGaynor Mary Bailey and John Stuart Bailey
Company StatusActive
Company Number02826665
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Previous NameJSB Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameGaynor Mary Bailey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr John Stuart Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Secretary NameJohn Stuart Bailey
NationalityBritish
StatusCurrent
Appointed14 June 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitejsbaileycheese.co.uk
Telephone01829 262900
Telephone regionTarporley

Location

Registered Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Stuart Bailey
100.00%
Ordinary

Financials

Year2014
Turnover£30,045,940
Gross Profit£3,640,043
Net Worth£3,282,227
Cash£686,621
Current Liabilities£3,222,992

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

15 April 2002Delivered on: 30 April 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2020Full accounts made up to 30 September 2019 (24 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
4 July 2019Full accounts made up to 30 September 2018 (22 pages)
26 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
2 July 2018Full accounts made up to 30 September 2017 (22 pages)
18 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
5 July 2017Full accounts made up to 30 September 2016 (21 pages)
5 July 2017Full accounts made up to 30 September 2016 (21 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (21 pages)
29 June 2016Full accounts made up to 30 September 2015 (21 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
18 June 2015Full accounts made up to 30 September 2014 (21 pages)
18 June 2015Full accounts made up to 30 September 2014 (21 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 September 2014Director's details changed for John Stuart Bailey on 1 September 2014 (2 pages)
15 September 2014Director's details changed for Gaynor Mary Bailey on 1 September 2014 (2 pages)
15 September 2014Secretary's details changed for John Stuart Bailey on 1 September 2014 (1 page)
15 September 2014Secretary's details changed for John Stuart Bailey on 1 September 2014 (1 page)
15 September 2014Director's details changed for Gaynor Mary Bailey on 1 September 2014 (2 pages)
15 September 2014Secretary's details changed for John Stuart Bailey on 1 September 2014 (1 page)
15 September 2014Director's details changed for John Stuart Bailey on 1 September 2014 (2 pages)
15 September 2014Director's details changed for Gaynor Mary Bailey on 1 September 2014 (2 pages)
15 September 2014Director's details changed for John Stuart Bailey on 1 September 2014 (2 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
14 April 2014Full accounts made up to 30 September 2013 (21 pages)
14 April 2014Full accounts made up to 30 September 2013 (21 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 May 2013Full accounts made up to 30 September 2012 (21 pages)
17 May 2013Full accounts made up to 30 September 2012 (21 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
5 April 2012Full accounts made up to 30 September 2011 (22 pages)
5 April 2012Full accounts made up to 30 September 2011 (22 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 30 September 2010 (21 pages)
6 April 2011Full accounts made up to 30 September 2010 (21 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Gaynor Mary Bailey on 14 June 2010 (2 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for John Stuart Bailey on 14 June 2010 (2 pages)
9 July 2010Director's details changed for Gaynor Mary Bailey on 14 June 2010 (2 pages)
9 July 2010Director's details changed for John Stuart Bailey on 14 June 2010 (2 pages)
26 April 2010Full accounts made up to 30 September 2009 (21 pages)
26 April 2010Full accounts made up to 30 September 2009 (21 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
11 June 2009Full accounts made up to 30 September 2008 (22 pages)
11 June 2009Full accounts made up to 30 September 2008 (22 pages)
1 April 2009Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire england CW5 5EW (1 page)
1 April 2009Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire england CW5 5EW (1 page)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
20 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
7 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
20 July 2005Full accounts made up to 30 September 2004 (14 pages)
20 July 2005Full accounts made up to 30 September 2004 (14 pages)
11 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
18 May 2004Full accounts made up to 30 September 2003 (19 pages)
18 May 2004Full accounts made up to 30 September 2003 (19 pages)
21 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
4 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 July 2002Return made up to 14/06/02; full list of members (7 pages)
11 July 2002Return made up to 14/06/02; full list of members (7 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
14 March 2002Company name changed jsb LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed jsb LIMITED\certificate issued on 14/03/02 (2 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 July 2000Return made up to 14/06/00; full list of members (6 pages)
5 July 2000Return made up to 14/06/00; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
15 July 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Return made up to 14/06/98; no change of members (4 pages)
13 August 1998Return made up to 14/06/98; no change of members (4 pages)
27 July 1998Full accounts made up to 30 September 1997 (9 pages)
27 July 1998Full accounts made up to 30 September 1997 (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
2 July 1997Return made up to 14/06/97; full list of members (6 pages)
2 July 1997Return made up to 14/06/97; full list of members (6 pages)
29 July 1996Full accounts made up to 30 September 1995 (11 pages)
29 July 1996Full accounts made up to 30 September 1995 (11 pages)
7 July 1996Return made up to 14/06/96; no change of members (4 pages)
7 July 1996Return made up to 14/06/96; no change of members (4 pages)
13 June 1995Return made up to 14/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 June 1995Return made up to 14/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)