J.E.B. TECHNOLOGIES LIMITED
SUFFOLK J.E.B. ENGINEERING DESIGN LIMITED

Hellopages » Suffolk » Forest Heath » IP28 7AS
Company number 01079733
Status Active
Incorporation Date 1 November 1972
Company Type Private Limited Company
Address HAMPSTEAD AVENUE, MILDENHALL, SUFFOLK, IP28 7AS
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 December 2016; Group of companies' accounts made up to 31 October 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 6,600 . The most likely internet sites of J.E.B. TECHNOLOGIES LIMITED are www.jebtechnologies.co.uk, and www.j-e-b-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Lakenheath Rail Station is 6.5 miles; to Shippea Hill Rail Station is 6.6 miles; to Brandon Rail Station is 8.4 miles; to Newmarket Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J E B Technologies Limited is a Private Limited Company. The company registration number is 01079733. J E B Technologies Limited has been working since 01 November 1972. The present status of the company is Active. The registered address of J E B Technologies Limited is Hampstead Avenue Mildenhall Suffolk Ip28 7as. . ISAACSON, Mark Stewart is a Director of the company. MEHTA, Parag is a Director of the company. Secretary HODGE, Geoffrey John has been resigned. Secretary LITTLEWOOD, Neil has been resigned. Secretary WALSH, Barry Michael has been resigned. Secretary WALSH, Barry Michael has been resigned. Secretary WALSH, Barry Michael has been resigned. Director BONE, Carol has been resigned. Director BONE, Eric Richard has been resigned. Director BROWN, John Andrew has been resigned. Director GUCKER, Carl has been resigned. Director LITTLEWOOD, Barry has been resigned. Director LITTLEWOOD, Glynnis has been resigned. Director LITTLEWOOD, Neil has been resigned. Director MANN, Justyn has been resigned. Director SMITH, Reginald Patrick has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Director
ISAACSON, Mark Stewart
Appointed Date: 01 July 2005
62 years old

Director
MEHTA, Parag
Appointed Date: 02 September 2015
57 years old

Resigned Directors

Secretary
HODGE, Geoffrey John
Resigned: 18 June 2010
Appointed Date: 31 January 1996

Secretary
LITTLEWOOD, Neil
Resigned: 31 January 1996

Secretary
WALSH, Barry Michael
Resigned: 29 June 2010
Appointed Date: 18 June 2010

Secretary
WALSH, Barry Michael
Resigned: 02 September 2015
Appointed Date: 18 June 2010

Secretary
WALSH, Barry Michael
Resigned: 02 September 2015
Appointed Date: 18 June 2010

Director
BONE, Carol
Resigned: 31 March 1999
79 years old

Director
BONE, Eric Richard
Resigned: 31 March 1999
79 years old

Director
BROWN, John Andrew
Resigned: 02 September 2015
Appointed Date: 02 August 1999
78 years old

Director
GUCKER, Carl
Resigned: 23 January 2010
Appointed Date: 09 January 1995
66 years old

Director
LITTLEWOOD, Barry
Resigned: 02 September 2015
78 years old

Director
LITTLEWOOD, Glynnis
Resigned: 04 October 2000
77 years old

Director
LITTLEWOOD, Neil
Resigned: 28 February 2005
74 years old

Director
MANN, Justyn
Resigned: 02 September 2015
Appointed Date: 01 November 2009
50 years old

Director
SMITH, Reginald Patrick
Resigned: 02 September 2015
78 years old

J.E.B. TECHNOLOGIES LIMITED Events

20 Oct 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
01 Aug 2016
Group of companies' accounts made up to 31 October 2015
06 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 6,600

02 Nov 2015
Group of companies' accounts made up to 31 October 2014
15 Oct 2015
Company name changed J.E.B. engineering design LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14

...
... and 122 more events
11 Apr 1987
Return made up to 31/12/86; full list of members

15 Jul 1986
Full accounts made up to 31 October 1985

10 May 1983
Annual return made up to 15/11/82
01 Nov 1972
Certificate of incorporation
01 Nov 1972
Incorporation

J.E.B. TECHNOLOGIES LIMITED Charges

20 March 2015
Charge code 0107 9733 0016
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Kelta Limited
Description: Contains fixed charge…
22 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 chigwick avenue milnenhall,. By way of fixed charge the…
22 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 depot road newmarket suffolk,. By way of fixed charge…
18 October 1995
Legal mortgage
Delivered: 23 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at hampstead avenue mildenhall suffolk…
29 November 1993
Mortgage debenture
Delivered: 8 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 May 1993
Guarantee and debenture
Delivered: 28 May 1993
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1993
Chattels mortgage
Delivered: 20 January 1993
Status: Satisfied on 27 March 1996
Persons entitled: Forward Trust Limited
Description: All the chattels plant machinery and things listed in the…
14 December 1992
Prompt credit application
Delivered: 19 December 1992
Status: Satisfied on 25 March 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
18 September 1992
Chattels mortgage
Delivered: 18 September 1992
Status: Satisfied on 27 March 1996
Persons entitled: Forward Trust Limited
Description: One new bihler mach 05 multislide forming/pressing machine…
8 November 1991
Legal charge
Delivered: 15 November 1991
Status: Satisfied on 27 March 1996
Persons entitled: Tyndall & Co Limited
Description: All rights, title and interest in and to all amounts…
24 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: 6 2 acres land situated of new link road field road…
17 July 1984
Legal charge
Delivered: 23 July 1984
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: F/H 300 studlands park, newmarket, suffolk. Tn sk 13933.
28 January 1983
Charge
Delivered: 3 February 1983
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: L/H plot 12 laurcate paddocks, depot road newmarket suffolk.
31 March 1982
Legal charge
Delivered: 6 April 1982
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: F/H 59 lark road, mildenhall suffolk. Title no:- sk 27718.
19 October 1977
Legal charge
Delivered: 8 November 1977
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: F/H land & building at chiswick ave, mildenhall suffolk.
21 October 1974
Debenture
Delivered: 29 October 1974
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…