Company NameJohn Bull (Antiques) Limited
Company StatusActive
Company Number00519620
CategoryPrivate Limited Company
Incorporation Date13 May 1953(70 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Hilary Barbara Bull
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(38 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Carew Way
Watford
Hertfordshire
WD19 5BG
Director NameMr Kenneth David Bull
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(38 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address8 Carew Way
Watford
Hertfordshire
WD1 5BG
Director NameElliot Bull
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(52 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodfield Rise
Bushey
WD23 4QS
Director NameMrs Helene Bull
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(38 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 11 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address85 Mayflower Lodge
London
N3 3HX
Director NameMr John Bull
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(38 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2007)
RoleAntique Dealer
Correspondence Address85 Mayflower Lodge
London
N3 3HX
Secretary NameMrs Helene Bull
NationalityBritish
StatusResigned
Appointed06 February 1992(38 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Mayflower Lodge
London
N3 3HX

Contact

Websitejbsilverware.co.uk
Email address[email protected]
Telephone020 76291251
Telephone regionLondon

Location

Registered Address10 London Mews
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10.8k at £1Kenneth David Bull
43.35%
Ordinary A
4.9k at £1Elliot Bull
19.65%
Ordinary A
4.9k at £1Rebecca Bull
19.65%
Ordinary A
4.3k at £1Hilary Barbara Bull
17.35%
Ordinary A
100 at £0.01Rebecca Bull
0.00%
Ordinary B

Financials

Year2014
Net Worth£103,181
Cash£53,416
Current Liabilities£318,985

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Charges

16 April 1993Delivered on: 22 April 1993
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

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 June 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,100
(6 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,100
(6 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,001
(6 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,001
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,001
(6 pages)
5 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,001
(6 pages)
5 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,001
(6 pages)
16 April 2015Statement of company's objects (2 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
16 April 2015Particulars of variation of rights attached to shares (2 pages)
16 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 25,100
(4 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Statement of company's objects (2 pages)
16 April 2015Particulars of variation of rights attached to shares (2 pages)
16 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 25,100
(4 pages)
16 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 25,100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 25,000
(5 pages)
5 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 25,000
(5 pages)
5 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 25,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Director's details changed for Elliot Bull on 6 February 2011 (2 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 February 2011Termination of appointment of Helene Bull as a director (1 page)
16 February 2011Termination of appointment of Helene Bull as a director (1 page)
16 February 2011Director's details changed for Elliot Bull on 6 February 2011 (2 pages)
16 February 2011Director's details changed for Elliot Bull on 6 February 2011 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Director's details changed for Mrs Hilary Barbara Bull on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Elliot Bull on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Kenneth David Bull on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Hilary Barbara Bull on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Kenneth David Bull on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Helene Bull on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Elliot Bull on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Helene Bull on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 April 2008Appointment terminated secretary helene bull (1 page)
25 April 2008Appointment terminated secretary helene bull (1 page)
12 March 2008Appointment terminated director john bull (1 page)
12 March 2008Return made up to 06/02/08; full list of members (5 pages)
12 March 2008Appointment terminated director john bull (1 page)
12 March 2008Return made up to 06/02/08; full list of members (5 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Return made up to 06/02/07; full list of members (4 pages)
18 May 2007Return made up to 06/02/07; full list of members (4 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Return made up to 06/02/06; full list of members (3 pages)
10 April 2006Return made up to 06/02/06; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page)
11 January 2006Registered office changed on 11/01/06 from: bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 March 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 February 2003Return made up to 06/02/03; full list of members (9 pages)
20 February 2003Return made up to 06/02/03; full list of members (9 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 06/02/02; full list of members (8 pages)
20 February 2002Return made up to 06/02/02; full list of members (8 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 February 2001Return made up to 06/02/01; full list of members (8 pages)
19 February 2001Return made up to 06/02/01; full list of members (8 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 March 2000Return made up to 06/02/00; full list of members (8 pages)
1 March 2000Return made up to 06/02/00; full list of members (8 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Return made up to 06/02/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1999Return made up to 06/02/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 February 1998Return made up to 06/02/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
(4 pages)
27 February 1998Registered office changed on 27/02/98 from: bridge house suite 107 181 queen victoria street london EC4V 4DD (1 page)
27 February 1998Return made up to 06/02/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
(4 pages)
27 February 1998Registered office changed on 27/02/98 from: bridge house suite 107 181 queen victoria street london EC4V 4DD (1 page)
27 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 March 1997Return made up to 06/02/97; full list of members (6 pages)
27 March 1997Return made up to 06/02/97; full list of members (6 pages)
23 May 1996Ad 25/04/96--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
23 May 1996Ad 25/04/96--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
23 May 1996Particulars of contract relating to shares (4 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Particulars of contract relating to shares (4 pages)
5 March 1996Return made up to 06/02/96; no change of members (4 pages)
5 March 1996Return made up to 06/02/96; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 May 1953Incorporation (13 pages)
13 May 1953Incorporation (13 pages)