Background WavePink WaveYellow Wave

J & B DESIGN LIMITED (07366602)

J & B DESIGN LIMITED (07366602) is an active UK company. incorporated on 6 September 2010. with registered office in Redruth. The company operates in the Construction sector, engaged in construction of domestic buildings. J & B DESIGN LIMITED has been registered for 15 years. Current directors include KITCHEN, Jacqueline, KITCHEN, Timothy Philip.

Company Number
07366602
Status
active
Type
ltd
Incorporated
6 September 2010
Age
15 years
Address
Gilly Barn, Redruth, TR16 6BN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KITCHEN, Jacqueline, KITCHEN, Timothy Philip
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & B DESIGN LIMITED

J & B DESIGN LIMITED is an active company incorporated on 6 September 2010 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. J & B DESIGN LIMITED was registered 15 years ago.(SIC: 41202)

Status

active

Active since 15 years ago

Company No

07366602

LTD Company

Age

15 Years

Incorporated 6 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Gilly Barn Gwennap Redruth, TR16 6BN,

Previous Addresses

Unit H Fiveways Business Units Ponsanooth Truro Cornwall TR3 7JQ
From: 6 January 2011To: 28 August 2014
the Athenaeum Kimberley Place Falmouth Cornwall TR11 3QL United Kingdom
From: 6 September 2010To: 6 January 2011
Timeline

10 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Feb 16
Director Joined
Feb 16
New Owner
Nov 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KITCHEN, Jacqueline

Active
Gwennap, RedruthTR16 6BN
Born April 1962
Director
Appointed 06 Sept 2010

KITCHEN, Timothy Philip

Active
Gwennap, RedruthTR16 6BN
Born February 1955
Director
Appointed 15 Feb 2016

Persons with significant control

2

Mr Timothy Philip Kitchen

Active
Gwennap, RedruthTR16 6BN
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2018

Mrs Jacqueline Kitchen

Active
Gwennap, RedruthTR16 6BN
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Legacy
6 May 2011
MG01MG01
Legacy
17 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Incorporation Company
6 September 2010
NEWINCIncorporation