J.B. Armstrong & Co. Limited

DataGardener
live
Micro

J.b. Armstrong & Co. Limited

00657414Private Limited With Share Capital

Armstrongs Mill, Middleton Street, Ilkeston, DE75TT
Incorporated

26/04/1960

Company Age

65 years

Directors

4

Employees

9

SIC Code

46420

Risk

low risk

Company Overview

Registration, classification & business activity

J.b. Armstrong & Co. Limited (00657414) is a private limited with share capital incorporated on 26/04/1960 (65 years old) and registered in ilkeston, DE75TT. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Micro
Incorporated 26/04/1960
DE75TT
9 employees

Financial Overview

Total Assets

£1.75M

Liabilities

£401.4K

Net Assets

£1.34M

Est. Turnover

£1.02M

AI Estimated
Unreported
Cash

£1.4K

Key Metrics

9

Employees

4

Directors

3

Shareholders

51

CCJs

Board of Directors

3

Charges

25

Registered

5

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:07-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Termination Secretary Company With Name
Category:Officers
Date:01-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2011
Legacy
Category:Mortgage
Date:12-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Legacy
Category:Mortgage
Date:10-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2010
Legacy
Category:Mortgage
Date:10-03-2010
Legacy
Category:Mortgage
Date:03-03-2010
Legacy
Category:Mortgage
Date:03-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2009
Legacy
Category:Annual Return
Date:08-01-2009
Legacy
Category:Officers
Date:08-01-2009
Resolution
Category:Resolution
Date:02-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2008
Legacy
Category:Mortgage
Date:20-08-2008
Legacy
Category:Mortgage
Date:06-08-2008
Legacy
Category:Mortgage
Date:20-03-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Annual Return
Date:03-01-2008
Legacy
Category:Officers
Date:13-08-2007
Legacy
Category:Mortgage
Date:23-07-2007
Legacy
Category:Officers
Date:11-07-2007
Legacy
Category:Mortgage
Date:04-07-2007
Legacy
Category:Mortgage
Date:03-07-2007

Import / Export

Imports
12 Months7
60 Months23
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date31/10/2025
Latest Accounts31/01/2025

Trading Addresses

13 Cheshire Oaks Outlet Village Kin, Road, Ellesmere Port, Cheshire, CH659JJ
173 Charnwood Road, Loughborough, Leicestershire, LE129NN
19 Royal Quays Outlet Shopping Cent, Coble Dene, North Shields, Tyne And Wear, NE296DW
6 Great Western Designer Outlet Vil, Kemble Drive, Swindon, Wiltshire, SN22DY
Alexandra Mills, Alexandra Road, Batley, West Yorkshire, WF176JA

Contact

01159324913
Armstrongs Mill, Middleton Street, Ilkeston, DE75TT