Company NameJ B Rewinds Limited
DirectorsJoseph Anthony Bamford and Paula Elizabeth Bamford
Company StatusActive
Company Number04124356
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Joseph Anthony Bamford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Secretary NameMrs Paula Elizabeth Bamford
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressUnit 31 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMrs Paula Elizabeth Bamford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressUnit 31 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameGary Gallant
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2005)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address8 Highfield Drive
Longton
Preston
Lancashire
PR4 5XA
Director NameLesley Elizabeth Gallant
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highfield Drive
Longton
Preston
Lancashire
PR4 5XA
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitejbrewinds.co.uk
Telephone0151 4202934
Telephone regionLiverpool

Location

Registered AddressUnit 31 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

50 at £1Joseph Anthony Bamford
49.02%
Ordinary A
50 at £1Paula Elizabeth Bamford
49.02%
Ordinary A
1 at £1Joseph Anthony Bamford
0.98%
Ordinary C
1 at £1Paula Elizabeth Bamford
0.98%
Ordinary B

Financials

Year2014
Net Worth£65,301
Cash£47,544
Current Liabilities£84,036

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

13 August 2004Delivered on: 26 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

15 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
28 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
22 March 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
16 April 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
12 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
26 April 2017Secretary's details changed for Mrs Paula Elizabeth Bamford on 26 April 2017 (1 page)
26 April 2017Director's details changed for Mrs Paula Elizabeth Bamford on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Paula Elizabeth Bamford on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Joseph Anthony Bamford on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Joseph Anthony Bamford on 26 April 2017 (2 pages)
26 April 2017Secretary's details changed for Mrs Paula Elizabeth Bamford on 26 April 2017 (1 page)
16 March 2017Micro company accounts made up to 31 December 2016 (10 pages)
16 March 2017Micro company accounts made up to 31 December 2016 (10 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 102
(6 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 102
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 102
(6 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 102
(6 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 102
(6 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 102
(6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
5 May 2010Registered office address changed from Unit 5 Gatewarth Industrial Estate Barnard Street Sankey Bridges Warrington Cheshire WA5 1DD on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Unit 5 Gatewarth Industrial Estate Barnard Street Sankey Bridges Warrington Cheshire WA5 1DD on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Unit 5 Gatewarth Industrial Estate Barnard Street Sankey Bridges Warrington Cheshire WA5 1DD on 5 May 2010 (1 page)
12 February 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 January 2010Director's details changed for Joseph Anthony Bamford on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Paula Elizabeth Bamford on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Joseph Anthony Bamford on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Paula Elizabeth Bamford on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Joseph Anthony Bamford on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Paula Elizabeth Bamford on 8 January 2010 (2 pages)
25 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 13/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 13/12/07; full list of members (3 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 January 2007Return made up to 13/12/06; full list of members (7 pages)
17 January 2007Return made up to 13/12/06; full list of members (7 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 December 2005Return made up to 13/12/05; full list of members (7 pages)
7 December 2005Return made up to 13/12/05; full list of members (7 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
23 December 2004Return made up to 13/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2004Return made up to 13/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004New director appointed (1 page)
23 July 2004New director appointed (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
25 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 June 2004Registered office changed on 24/06/04 from: unit 5 sankey bridges industrial estate liverpool road great sankey warrington cheshire WA5 1QQ (1 page)
24 June 2004Registered office changed on 24/06/04 from: unit 5 sankey bridges industrial estate liverpool road great sankey warrington cheshire WA5 1QQ (1 page)
16 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Nc inc already adjusted 01/08/03 (1 page)
19 August 2003Ad 01/08/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Nc inc already adjusted 01/08/03 (1 page)
19 August 2003Ad 01/08/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 April 2002Registered office changed on 29/04/02 from: 28 keats close widnes cheshire WA8 7EX (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 28 keats close widnes cheshire WA8 7EX (2 pages)
17 January 2002Return made up to 13/12/01; full list of members (6 pages)
17 January 2002Return made up to 13/12/01; full list of members (6 pages)
19 December 2000Ad 13/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2000Registered office changed on 19/12/00 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
19 December 2000New secretary appointed (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (1 page)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (1 page)
19 December 2000New director appointed (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Ad 13/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2000Incorporation (12 pages)
13 December 2000Incorporation (12 pages)