J.B. CONCRETE PROTECTION LIMITED
DURHAM CITY

Hellopages » County Durham » County Durham » DH1 2XH

Company number 02157188
Status Active
Incorporation Date 26 August 1987
Company Type Private Limited Company
Address UNIT 27 DRAGONVILLE INDUSTRIAL, PARK, DURHAM CITY, COUNTY DURHAM, DH1 2XH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Terence James Weston as a director on 6 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 8,998 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of J.B. CONCRETE PROTECTION LIMITED are www.jbconcreteprotection.co.uk, and www.j-b-concrete-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. J B Concrete Protection Limited is a Private Limited Company. The company registration number is 02157188. J B Concrete Protection Limited has been working since 26 August 1987. The present status of the company is Active. The registered address of J B Concrete Protection Limited is Unit 27 Dragonville Industrial Park Durham City County Durham Dh1 2xh. . WESTON, Pauline Anne is a Secretary of the company. WESTON, Grant James is a Director of the company. WESTON, Guy Lapique is a Director of the company. Secretary HOLMES, Maurice William has been resigned. Secretary RAINE, Ann has been resigned. Secretary WILKIN, David has been resigned. Director BLAKEY, John has been resigned. Director CULBERT, Eric has been resigned. Director HOLMES, Maurice William has been resigned. Director MALONE, Stephen John has been resigned. Director RAINE, John Frederick has been resigned. Director WESTON, Terence James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WESTON, Pauline Anne
Appointed Date: 29 September 2004

Director
WESTON, Grant James
Appointed Date: 29 September 2004
53 years old

Director
WESTON, Guy Lapique
Appointed Date: 29 September 2004
56 years old

Resigned Directors

Secretary
HOLMES, Maurice William
Resigned: 31 December 1991

Secretary
RAINE, Ann
Resigned: 29 September 2004
Appointed Date: 04 May 1999

Secretary
WILKIN, David
Resigned: 30 April 1999
Appointed Date: 01 January 1992

Director
BLAKEY, John
Resigned: 08 October 1992
103 years old

Director
CULBERT, Eric
Resigned: 12 May 2003
73 years old

Director
HOLMES, Maurice William
Resigned: 28 February 2004
100 years old

Director
MALONE, Stephen John
Resigned: 22 September 2003
Appointed Date: 03 April 2000
67 years old

Director
RAINE, John Frederick
Resigned: 29 September 2004
89 years old

Director
WESTON, Terence James
Resigned: 06 April 2016
Appointed Date: 29 September 2004
83 years old

J.B. CONCRETE PROTECTION LIMITED Events

17 May 2016
Termination of appointment of Terence James Weston as a director on 6 April 2016
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,998

05 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,998

30 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 93 more events
02 Dec 1987
Secretary resigned;new secretary appointed

02 Dec 1987
Registered office changed on 02/12/87 from: 2 baches street london N1 6UB

02 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Company name changed handystorm LIMITED\certificate issued on 30/09/87
26 Aug 1987
Incorporation

J.B. CONCRETE PROTECTION LIMITED Charges

23 August 2007
Debenture
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 13 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1992
Guarantee and debenture
Delivered: 1 December 1992
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: See doc ref M346C for full details. Fixed and floating…
21 November 1988
Debenture
Delivered: 1 December 1988
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…