Aldborough, Boroughbridge
York
North Yorkshire
YO51 9HD
Director Name | Mr Guy Lapique Weston |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2004(17 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Seamer Road Hilton Yarmounth TS18 5ES |
Director Name | John Blakey |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 26 Manor Drive Newcastle Upon Tyne Tyne & Wear NE7 7XN |
Director Name | Mr Eric Culbert |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumoig Cottage Durie Street Leven Fife KY8 4HA Scotland |
Director Name | Maurice William Holmes |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | 19 Lawrence Avenue Blaydon On Tyne Tyne & Wear NE21 4AZ |
Director Name | John Frederick Raine |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 19 Lee Hill Court Lanchester Durham County Durham DH7 0QE |
Secretary Name | Maurice William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 19 Lawrence Avenue Blaydon On Tyne Tyne & Wear NE21 4AZ |
Secretary Name | Mr David Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 12 Bonsall Court South Shields Tyne & Wear NE34 0HT |
Secretary Name | Ann Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 19 Lee Hill Court Lanchester Durham County Durham DH7 0QE |
Director Name | Mr Stephen John Malone |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 September 2003) |
Role | Specialist Coatings |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beech Court Langley Park Durham DH7 9XL |
Director Name | Mr Terence James Weston |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | Dromonby House Kirby Great Broughton Stokesley TS9 7AP |
Secretary Name | Pauline Anne Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 April 2018) |
Role | Company Director |
Correspondence Address | Dromonby House Kirby Great Broughton Stokesley TS9 7AP |
Website | jbconcrete.co.uk |
---|---|
Telephone | 01642 717717 |
Telephone region | Middlesbrough |
Registered Address | Unit 27 Dragonville Industrial Park Durham City County Durham DH1 2XH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
9k at £1 | Waterseal (Waterbar & Sealants) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,000 |
Cash | £18 |
Current Liabilities | £1,695 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 April 2019 (5 years ago) |
---|---|
Next Return Due | 4 May 2020 (overdue) |
23 August 2007 | Delivered on: 29 August 2007 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 June 2005 | Delivered on: 4 June 2005 Satisfied on: 13 December 2007 Persons entitled: Hsbc Bank 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. Fully Satisfied |
19 November 1992 | Delivered on: 1 December 1992 Satisfied on: 24 September 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or J.B.painting inspectors limited to the chargee on any account whatsoever. Particulars: See doc ref M346C for full details. 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. Fully Satisfied |
21 November 1988 | Delivered on: 1 December 1988 Satisfied on: 24 September 2004 Persons entitled: Barclays Bank 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. Fully Satisfied |
26 September 2023 | Restoration by order of the court (3 pages) |
---|---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2020 | Application to strike the company off the register (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
25 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
24 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
23 April 2018 | Termination of appointment of Pauline Anne Weston as a secretary on 12 April 2018 (1 page) |
20 February 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
21 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
21 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
17 May 2016 | Termination of appointment of Terence James Weston as a director on 6 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Terence James Weston as a director on 6 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
3 May 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
20 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Return made up to 20/04/07; full list of members; amend (6 pages) |
16 July 2007 | Return made up to 20/04/07; full list of members; amend (6 pages) |
4 June 2007 | Return made up to 20/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 20/04/07; full list of members (3 pages) |
9 February 2007 | Auditor's resignation (1 page) |
9 February 2007 | Auditor's resignation (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
22 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: unit 4 green lane felling gateshead tyne & wear NE10 0QH (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: unit 4 green lane felling gateshead tyne & wear NE10 0QH (1 page) |
15 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
15 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Auditor's resignation (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Auditor's resignation (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 20/04/04; full list of members (7 pages) |
16 August 2004 | Return made up to 20/04/04; full list of members (7 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
28 November 2003 | Return made up to 20/04/03; full list of members (8 pages) |
28 November 2003 | Return made up to 20/04/03; full list of members (8 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 January 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
25 January 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
10 August 2002 | Return made up to 20/04/02; full list of members (8 pages) |
10 August 2002 | Return made up to 20/04/02; full list of members (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 June 2001 | £ sr 2@1 29/03/01 (1 page) |
5 June 2001 | £ sr 2@1 29/03/01 (1 page) |
10 May 2001 | Return made up to 20/04/01; full list of members
|
10 May 2001 | Return made up to 20/04/01; full list of members
|
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
5 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Return made up to 20/04/00; full list of members (7 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Return made up to 20/04/00; full list of members (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
19 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
15 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 28 osborne road newcastle upon tyne NE2 2AJ (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 28 osborne road newcastle upon tyne NE2 2AJ (1 page) |
10 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
25 April 1993 | Return made up to 20/04/93; full list of members
|
25 April 1993 | Return made up to 20/04/93; full list of members
|
11 December 1987 | Memorandum and Articles of Association (11 pages) |
11 December 1987 | Memorandum and Articles of Association (11 pages) |
2 December 1987 | Resolutions
|
2 December 1987 | Resolutions
|
29 September 1987 | Company name changed handystorm LIMITED\certificate issued on 30/09/87 (2 pages) |
29 September 1987 | Company name changed handystorm LIMITED\certificate issued on 30/09/87 (2 pages) |
26 August 1987 | Incorporation (11 pages) |
26 August 1987 | Incorporation (11 pages) |