Company NameGBJK Limited
Company StatusDissolved
Company Number01675535
CategoryPrivate Limited Company
Incorporation Date3 November 1982(41 years, 6 months ago)
Dissolution Date5 October 2022 (1 year, 6 months ago)
Previous NamesHexalto Limited and John Kesson (Lifting Equipment) Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameGordon Burten
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(8 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 05 October 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSt Peters Works Hawick Crescent
Newcastle Upon Tyne
NE6 1AS
Director NameMr John Kesson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 1991(8 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 05 October 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt Peters Works Hawick Crescent
Walker
Newcastle Upon Tyne
NE6 1AS
Secretary NameGordon Burten
NationalityBritish
StatusClosed
Appointed20 September 2000(17 years, 10 months after company formation)
Appointment Duration22 years (closed 05 October 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSt Peters Works Hawick Crescent
Walker
Newcastle Upon Tyne
NE6 1AS
Director NameMrs Lilian Nicholson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 November 2000)
RoleSecretary
Correspondence Address22 Lynn Road
North Shields
Tyne & Wear
NE29 8HT
Secretary NameMrs Lilian Nicholson
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address22 Lynn Road
North Shields
Tyne & Wear
NE29 8HT

Contact

Websitejohnkessonlifting.co.uk
Email address[email protected]
Telephone0191 2652593
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

34 at £1Mr John Kesson
50.75%
Ordinary
33 at £1Gordon Burten
49.25%
Ordinary

Financials

Year2014
Net Worth£588,367
Cash£310,849
Current Liabilities£147,942

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

23 December 1987Delivered on: 24 December 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

2 November 2017Registered office address changed from St Peters Works Hawick Crescent Walker Road Newcastle NE6 1AS to Verdemar House 230 Park View Whitley Bay NE26 3QR on 2 November 2017 (1 page)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 July 2017Notification of Gordon N/a Burten as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of John Kesson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
29 June 2017Secretary's details changed for Gordon Burten on 29 September 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 67
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 67
(5 pages)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 67
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2010Director's details changed for Gordon Burten on 30 April 2010 (2 pages)
12 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr John Kesson on 30 April 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Return made up to 30/04/08; full list of members (4 pages)
12 July 2007Return made up to 30/04/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 30/04/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 30/04/05; full list of members (7 pages)
5 July 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 October 2003£ ic 100/67 28/08/03 £ sr 33@1=33 (1 page)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Resolutions
  • RES13 ‐ Re contract attached 28/08/03
(5 pages)
4 July 2003Return made up to 30/04/03; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
19 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Secretary resigned;director resigned (1 page)
24 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Return made up to 30/04/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 June 1998Return made up to 30/04/98; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 May 1997Return made up to 30/04/97; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 30/04/96; no change of members (4 pages)
30 May 1995Return made up to 30/04/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)