Company NameJ. B. Tuning Limited
DirectorJohn Leonard Balcomb
Company StatusActive
Company Number06924152
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Leonard Balcomb
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 New Century Road
Laindon
Basildon
Essex
SS15 6AG
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address8 Robert Leonard Industrial Estate
Aviation Way, Southend Airport
Southend-On-Sea
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1John Leonard Balcomb
100.00%
Ordinary

Financials

Year2014
Net Worth£2,617
Cash£29,643
Current Liabilities£49,573

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

3 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Director's details changed for John Leonard Balcomb on 1 June 2016 (2 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Director's details changed for John Leonard Balcomb on 1 June 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
23 June 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to 8 Robert Leonard Industrial Estate, Aviation Way, Southend Airport Southend-on-Sea SS2 6UN on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to 8 Robert Leonard Industrial Estate, Aviation Way, Southend Airport Southend-on-Sea SS2 6UN on 23 June 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
10 July 2013Director's details changed for John Leonard Balcomb on 3 June 2013 (2 pages)
10 July 2013Director's details changed for John Leonard Balcomb on 3 June 2013 (2 pages)
10 July 2013Director's details changed for John Leonard Balcomb on 3 June 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for John Leonard Balcomb on 4 June 2010 (2 pages)
16 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for John Leonard Balcomb on 4 June 2010 (2 pages)
16 August 2010Director's details changed for John Leonard Balcomb on 4 June 2010 (2 pages)
20 September 2009Director's change of particulars / john balcomb / 16/09/2009 (1 page)
20 September 2009Director's change of particulars / john balcomb / 16/09/2009 (1 page)
16 June 2009Director appointed john leonard balcomb (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
16 June 2009Director appointed john leonard balcomb (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
16 June 2009Ad 04/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 June 2009Ad 04/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2009Appointment terminated director ela shah (1 page)
11 June 2009Appointment terminated secretary ashok bhardwaj (1 page)
11 June 2009Appointment terminated secretary ashok bhardwaj (1 page)
11 June 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
11 June 2009Appointment terminated director ela shah (1 page)
11 June 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
4 June 2009Incorporation (16 pages)
4 June 2009Incorporation (16 pages)