J.B. ASPHALT LIMITED
LIVERPOOL

Hellopages » Merseyside » Knowsley » L36 6JF

Company number 02836306
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address KNOWSLEY METROPOLITAN BOROUGH COUNCIL, STRETTON WAY DEPOT STRETTON WAY, HUYTON, LIVERPOOL, L36 6JF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Miss. Lauren Bennett as a director on 14 February 2017; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 6 in full. The most likely internet sites of J.B. ASPHALT LIMITED are www.jbasphalt.co.uk, and www.j-b-asphalt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. J B Asphalt Limited is a Private Limited Company. The company registration number is 02836306. J B Asphalt Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of J B Asphalt Limited is Knowsley Metropolitan Borough Council Stretton Way Depot Stretton Way Huyton Liverpool L36 6jf. . BENNETT, Karen Marie is a Secretary of the company. BENNETT, Joseph is a Director of the company. BENNETT, Karen Marie is a Director of the company. BENNETT, Lauren is a Director of the company. BENNETT, Stephanie is a Director of the company. Secretary BENNETT, Joseph has been resigned. Secretary BENNETT, Karen Marie has been resigned. Nominee Secretary SMITH, Sheila has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BENNETT, Karen Marie
Appointed Date: 01 September 2006

Director
BENNETT, Joseph
Appointed Date: 27 September 1993
67 years old

Director
BENNETT, Karen Marie
Appointed Date: 14 November 2013
65 years old

Director
BENNETT, Lauren
Appointed Date: 14 February 2017
35 years old

Director
BENNETT, Stephanie
Appointed Date: 03 December 2015
39 years old

Resigned Directors

Secretary
BENNETT, Joseph
Resigned: 01 September 2006
Appointed Date: 08 March 2005

Secretary
BENNETT, Karen Marie
Resigned: 08 March 2005
Appointed Date: 27 September 1993

Nominee Secretary
SMITH, Sheila
Resigned: 27 September 1993
Appointed Date: 15 July 1993

Nominee Director
AVIS, Christine Susan
Resigned: 27 September 1993
Appointed Date: 15 July 1993
61 years old

Persons With Significant Control

Mr Joseph Bennett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Marie Bennett
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.B. ASPHALT LIMITED Events

15 Feb 2017
Appointment of Miss. Lauren Bennett as a director on 14 February 2017
21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Satisfaction of charge 6 in full
01 Aug 2016
Confirmation statement made on 15 July 2016 with updates
14 Apr 2016
Satisfaction of charge 028363060008 in full
...
... and 85 more events
05 Nov 1993
Director resigned;new director appointed

05 Nov 1993
Secretary resigned;new secretary appointed

05 Nov 1993
Registered office changed on 05/11/93 from: room 404, 4TH floor cotton exchange building old hall street liverpool, merseyside L3 9LQ

03 Nov 1993
Company name changed kilnstock LIMITED\certificate issued on 04/11/93
15 Jul 1993
Incorporation

J.B. ASPHALT LIMITED Charges

20 November 2014
Charge code 0283 6306 0008
Delivered: 21 November 2014
Status: Satisfied on 14 April 2016
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Contains fixed charge…
7 November 2011
Deed of charge for secured loan
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Trustees of Jb Asphalt Pension Scheme
Description: First fixed charge over domain names: www.jbasphalt.co.UK.
29 September 2011
Deed of charge for secured loan
Delivered: 8 October 2011
Status: Satisfied on 3 August 2016
Persons entitled: Trustees of Jb Asphalt Pension Scheme
Description: First fixed charge over domain names: www.jbasphalt.co.UK.
7 December 2009
Debenture
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank
Description: Fixed and floating charge over the undertaking and all…
13 July 2007
All assets debenture
Delivered: 25 July 2007
Status: Satisfied on 5 June 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
22 April 2003
Debenture
Delivered: 30 April 2003
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Mr & Mrs J. Bennett
Description: A floating charge over all. Undertaking and all property…
31 July 1997
Mortgage debenture
Delivered: 8 August 1997
Status: Satisfied on 28 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…