Company NameJHT Fabrications Ltd
Company StatusActive
Company Number04666034
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Previous NamesJHT Fabrications Ltd and Mobile Welding And Fabrications Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Yusufa Sey
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGambian
StatusCurrent
Appointed26 September 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleInvestor
Country of ResidenceDenmark
Correspondence AddressSite B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameMr Craig Westgarth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSite B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameMr Andrew Donald Withers
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSite B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameLee John Jackson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 27 December 2020)
RoleSheet Metal Worker & General F
Country of ResidenceUnited Kingdom
Correspondence AddressSite B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Secretary NameJoanne Thompson
NationalityBritish
StatusResigned
Appointed26 March 2003(1 month, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSite B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameDavid Hopps
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 18 November 2003)
RoleFarmer
Correspondence AddressE S P Green Farm
Consett Iveston
County Durham
DH8 7TG
Director NameLynn Paula Hopps
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 18 November 2003)
RoleFarmer
Correspondence AddressE S P Green Farm
Consett
County Durham
DH8 7TG
Director NameJoanne Thompson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(2 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 September 2019)
RoleHead Stable Girl
Country of ResidenceUnited Kingdom
Correspondence AddressSite B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameDesmond Holmes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2007(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSite B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameMr Michael Steen Lunde
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed17 July 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSite B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitejhtfabrications.co.uk
Telephone01207 270365
Telephone regionConsett

Location

Registered AddressSite B2 Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Shareholders

75 at £1Joanne Thompson
37.50%
Ordinary
75 at £1Lee John Jackson
37.50%
Ordinary
50 at £1Desmond Holmes
25.00%
Ordinary

Financials

Year2014
Net Worth£503,441
Cash£175,804
Current Liabilities£291,927

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

7 March 2023Delivered on: 9 March 2023
Persons entitled: Kjoller a/S (Strommen 6, 9400 Norresundby, Denmark)

Classification: A registered charge
Particulars: By way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by the chargor. By way of a first fixed charge all present and future estates or interests of the chargor in, or over, any freehold, leasehold or commonhold property. For more details please refer to the instrument.
Outstanding
31 March 2022Delivered on: 31 March 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
2 December 2020Delivered on: 4 December 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Outstanding
26 September 2019Delivered on: 11 October 2019
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: All that leasehold land and premises known as unit B2, hobson industrial estate, hobson, newcastle upon tyne NE16 6EA dated on or about the date of this deed and made between (1) lee john jackson and joanne thompson (as landlord) and (2) the company (as tenant).
Outstanding
13 August 2008Delivered on: 29 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: Unit B2 hobson industrial estate burnopfield newcastle upon tyne.
Outstanding
28 June 2007Delivered on: 3 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

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. See the mortgage charge document for full details.
Outstanding
11 April 2006Delivered on: 13 April 2006
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

7 November 2023Accounts for a small company made up to 30 June 2023 (13 pages)
9 March 2023Registration of charge 046660340007, created on 7 March 2023 (39 pages)
27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 30 June 2022 (12 pages)
7 July 2022Full accounts made up to 30 June 2021 (21 pages)
1 July 2022Termination of appointment of Michael Steen Lunde as a director on 1 July 2022 (1 page)
31 March 2022Registration of charge 046660340006, created on 31 March 2022 (22 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
5 November 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
27 August 2021Termination of appointment of Joanne Thompson as a secretary on 27 August 2021 (1 page)
18 August 2021Director's details changed for Mr Andrew Donald Wither on 18 August 2021 (2 pages)
18 August 2021Appointment of Mr Craig Westgarth as a director on 18 August 2021 (2 pages)
18 August 2021Appointment of Mr Andrew Donald Wither as a director on 18 August 2021 (2 pages)
22 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Lee John Jackson as a director on 27 December 2020 (1 page)
4 December 2020Registration of charge 046660340005, created on 2 December 2020 (21 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 July 2020Appointment of Michael Steen Lunde as a director on 17 July 2020 (2 pages)
28 February 2020Cessation of Lee John Jackson as a person with significant control on 26 September 2019 (1 page)
28 February 2020Cessation of Joanne Thompson as a person with significant control on 26 September 2019 (1 page)
28 February 2020Notification of Jht Group Holdings Limited as a person with significant control on 26 September 2019 (2 pages)
28 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 October 2019Appointment of Mr Yusufa Sey as a director on 26 September 2019 (2 pages)
28 October 2019Termination of appointment of Joanne Thompson as a director on 26 September 2019 (1 page)
11 October 2019Registration of charge 046660340004, created on 26 September 2019 (25 pages)
2 September 2019Satisfaction of charge 3 in full (1 page)
8 August 2019Satisfaction of charge 2 in full (1 page)
15 April 2019Satisfaction of charge 1 in full (1 page)
24 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
29 November 2016All of the property or undertaking has been released from charge 2 (5 pages)
29 November 2016All of the property or undertaking has been released from charge 2 (5 pages)
17 October 2016Termination of appointment of Desmond Holmes as a director on 30 September 2016 (2 pages)
17 October 2016Termination of appointment of Desmond Holmes as a director on 30 September 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(4 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(4 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Secretary's details changed for Joanne Thompson on 15 February 2010 (1 page)
15 February 2010Director's details changed for Joanne Thompson on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Lee John Jackson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Lee John Jackson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Joanne Thompson on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Desmond Holmes on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Joanne Thompson on 15 February 2010 (1 page)
15 February 2010Director's details changed for Desmond Holmes on 15 February 2010 (2 pages)
13 November 2009Registered office address changed from 52 White Le Head Tantobie Stanley Co Durham DH9 9SF United Kingdom on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 52 White Le Head Tantobie Stanley Co Durham DH9 9SF United Kingdom on 13 November 2009 (1 page)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Director's change of particulars / lee jackson / 27/06/2008 (1 page)
23 February 2009Director and secretary's change of particulars / joanne thompson / 27/06/2008 (1 page)
23 February 2009Director's change of particulars / lee jackson / 27/06/2008 (1 page)
23 February 2009Return made up to 13/02/09; full list of members (4 pages)
23 February 2009Director and secretary's change of particulars / joanne thompson / 27/06/2008 (1 page)
23 February 2009Return made up to 13/02/09; full list of members (4 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 12 larch terrace tantobie stanley co. Durham DH9 9RS uk (1 page)
8 July 2008Registered office changed on 08/07/2008 from 12 larch terrace tantobie stanley co. Durham DH9 9RS uk (1 page)
30 June 2008Registered office changed on 30/06/2008 from 52 white le head tantobie stanley co durham DH9 9SF uk (1 page)
30 June 2008Registered office changed on 30/06/2008 from 52 white le head tantobie stanley co durham DH9 9SF uk (1 page)
27 June 2008Registered office changed on 27/06/2008 from 12 larch terrace tantobie stanley DH9 9RS (1 page)
27 June 2008Registered office changed on 27/06/2008 from 12 larch terrace tantobie stanley DH9 9RS (1 page)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
23 January 2008Ad 03/12/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 January 2008Ad 03/12/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 October 2007Company name changed mobile welding and fabrications LTD\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed mobile welding and fabrications LTD\certificate issued on 08/10/07 (2 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
12 March 2007Return made up to 13/02/07; full list of members (2 pages)
12 March 2007Return made up to 13/02/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Company name changed jht fabrications LTD\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed jht fabrications LTD\certificate issued on 25/04/06 (2 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2005Return made up to 13/02/05; full list of members (8 pages)
28 February 2005Return made up to 13/02/05; full list of members (8 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 February 2004Return made up to 13/02/04; full list of members (7 pages)
27 February 2004Return made up to 13/02/04; full list of members (7 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
3 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (3 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2003New director appointed (3 pages)
3 May 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 April 2003Registered office changed on 01/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
13 February 2003Incorporation (15 pages)
13 February 2003Incorporation (15 pages)