Company NameJ.B. Concrete Protection Limited
DirectorsGrant James Weston and Guy Lapique Weston
Company StatusActive
Company Number02157188
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Grant James Weston
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(17 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow House Farm
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9HD
Director NameMr Guy Lapique Weston
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(17 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Seamer Road
Hilton
Yarmounth
TS18 5ES
Director NameJohn Blakey
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1992)
RoleCompany Director
Correspondence Address26 Manor Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7XN
Director NameMr Eric Culbert
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 8 months after company formation)
Appointment Duration12 years (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumoig Cottage
Durie Street
Leven
Fife
KY8 4HA
Scotland
Director NameMaurice William Holmes
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2004)
RoleCompany Director
Correspondence Address19 Lawrence Avenue
Blaydon On Tyne
Tyne & Wear
NE21 4AZ
Director NameJohn Frederick Raine
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 September 2004)
RoleCompany Director
Correspondence Address19 Lee Hill Court
Lanchester
Durham
County Durham
DH7 0QE
Secretary NameMaurice William Holmes
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address19 Lawrence Avenue
Blaydon On Tyne
Tyne & Wear
NE21 4AZ
Secretary NameMr David Wilkin
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address12 Bonsall Court
South Shields
Tyne & Wear
NE34 0HT
Secretary NameAnn Raine
NationalityBritish
StatusResigned
Appointed04 May 1999(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2004)
RoleCompany Director
Correspondence Address19 Lee Hill Court
Lanchester
Durham
County Durham
DH7 0QE
Director NameMr Stephen John Malone
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 2003)
RoleSpecialist Coatings
Country of ResidenceUnited Kingdom
Correspondence Address27 Beech Court
Langley Park
Durham
DH7 9XL
Director NameMr Terence James Weston
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(17 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 06 April 2016)
RoleCompany Director
Correspondence AddressDromonby House
Kirby Great Broughton
Stokesley
TS9 7AP
Secretary NamePauline Anne Weston
NationalityBritish
StatusResigned
Appointed29 September 2004(17 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 12 April 2018)
RoleCompany Director
Correspondence AddressDromonby House
Kirby Great Broughton
Stokesley
TS9 7AP

Contact

Websitejbconcrete.co.uk
Telephone01642 717717
Telephone regionMiddlesbrough

Location

Registered AddressUnit 27 Dragonville Industrial
Park
Durham City
County Durham
DH1 2XH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

9k at £1Waterseal (Waterbar & Sealants)
100.00%
Ordinary

Financials

Year2014
Net Worth£9,000
Cash£18
Current Liabilities£1,695

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 April 2019 (5 years ago)
Next Return Due4 May 2020 (overdue)

Charges

23 August 2007Delivered 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 2005Delivered 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 1992Delivered 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 1988Delivered 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

Filing History

26 September 2023Restoration by order of the court (3 pages)
29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
10 March 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
25 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
7 February 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
24 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
23 April 2018Termination of appointment of Pauline Anne Weston as a secretary on 12 April 2018 (1 page)
20 February 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
21 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
17 May 2016Termination of appointment of Terence James Weston as a director on 6 April 2016 (2 pages)
17 May 2016Termination of appointment of Terence James Weston as a director on 6 April 2016 (2 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,998
(7 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,998
(7 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,998
(7 pages)
23 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,998
(7 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8,998
(7 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8,998
(7 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
3 May 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
3 May 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
20 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
11 May 2010Register inspection address has been changed (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 20/04/08; full list of members (4 pages)
16 May 2008Return made up to 20/04/08; full list of members (4 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
16 July 2007Return made up to 20/04/07; full list of members; amend (6 pages)
16 July 2007Return made up to 20/04/07; full list of members; amend (6 pages)
4 June 2007Return made up to 20/04/07; full list of members (3 pages)
4 June 2007Return made up to 20/04/07; full list of members (3 pages)
9 February 2007Auditor's resignation (1 page)
9 February 2007Auditor's resignation (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
17 May 2006Return made up to 20/04/06; full list of members (7 pages)
17 May 2006Return made up to 20/04/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 July 2005Return made up to 20/04/05; full list of members (7 pages)
22 July 2005Return made up to 20/04/05; full list of members (7 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 March 2005Registered office changed on 04/03/05 from: unit 4 green lane felling gateshead tyne & wear NE10 0QH (1 page)
4 March 2005Registered office changed on 04/03/05 from: unit 4 green lane felling gateshead tyne & wear NE10 0QH (1 page)
15 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Auditor's resignation (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Auditor's resignation (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Return made up to 20/04/04; full list of members (7 pages)
16 August 2004Return made up to 20/04/04; full list of members (7 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
28 November 2003Return made up to 20/04/03; full list of members (8 pages)
28 November 2003Return made up to 20/04/03; full list of members (8 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 January 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 January 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 August 2002Return made up to 20/04/02; full list of members (8 pages)
10 August 2002Return made up to 20/04/02; full list of members (8 pages)
4 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 December 2001Total 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 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Return made up to 20/04/00; full list of members (7 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Return made up to 20/04/00; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 May 1999Return made up to 20/04/99; full list of members (6 pages)
24 May 1999Return made up to 20/04/99; full list of members (6 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 May 1998Return made up to 20/04/98; no change of members (4 pages)
11 May 1998Return made up to 20/04/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 May 1997Return made up to 20/04/97; no change of members (4 pages)
19 May 1997Return made up to 20/04/97; no change of members (4 pages)
15 May 1996Return made up to 20/04/96; full list of members (6 pages)
15 May 1996Return made up to 20/04/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 July 1995Registered office changed on 27/07/95 from: 28 osborne road newcastle upon tyne NE2 2AJ (1 page)
27 July 1995Registered office changed on 27/07/95 from: 28 osborne road newcastle upon tyne NE2 2AJ (1 page)
10 May 1995Return made up to 20/04/95; no change of members (4 pages)
10 May 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
25 April 1993Return made up to 20/04/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
25 April 1993Return made up to 20/04/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
11 December 1987Memorandum and Articles of Association (11 pages)
11 December 1987Memorandum and Articles of Association (11 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1987Company name changed handystorm LIMITED\certificate issued on 30/09/87 (2 pages)
29 September 1987Company name changed handystorm LIMITED\certificate issued on 30/09/87 (2 pages)
26 August 1987Incorporation (11 pages)
26 August 1987Incorporation (11 pages)