J. B. PRODUCTS (DUDLEY) LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 7DA

Company number 03647001
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address CORNGREAVES ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J. B. PRODUCTS (DUDLEY) LIMITED are www.jbproductsdudley.co.uk, and www.j-b-products-dudley.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and twelve months. J B Products Dudley Limited is a Private Limited Company. The company registration number is 03647001. J B Products Dudley Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of J B Products Dudley Limited is Corngreaves Road Cradley Heath West Midlands B64 7da. The company`s financial liabilities are £121.51k. It is £-6.7k against last year. And the total assets are £631.96k, which is £-114.6k against last year. BUTLER, Beryl is a Secretary of the company. BUTLER, Beryl is a Director of the company. BUTLER, Vivian Raymond is a Director of the company. Secretary WAGSTAFF, Lorraine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PITT, Jaqueline has been resigned. Director WAGSTAFF, Lorraine has been resigned. Director WAGSTAFF, Trevor John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


j. b. products (dudley) Key Finiance

LIABILITIES £121.51k
-6%
CASH n/a
TOTAL ASSETS £631.96k
-16%
All Financial Figures

Current Directors

Secretary
BUTLER, Beryl
Appointed Date: 24 December 2001

Director
BUTLER, Beryl
Appointed Date: 24 December 2001
83 years old

Director
BUTLER, Vivian Raymond
Appointed Date: 24 December 2001
82 years old

Resigned Directors

Secretary
WAGSTAFF, Lorraine
Resigned: 24 December 2001
Appointed Date: 09 October 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Director
PITT, Jaqueline
Resigned: 08 November 2000
Appointed Date: 28 April 1999
61 years old

Director
WAGSTAFF, Lorraine
Resigned: 28 April 1999
Appointed Date: 09 October 1998

Director
WAGSTAFF, Trevor John
Resigned: 24 December 2001
Appointed Date: 09 October 1998
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Persons With Significant Control

Mrs Beryl Butler
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors

Mr Vivian Raymond Butler
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

J. B. PRODUCTS (DUDLEY) LIMITED Events

17 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 105

30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
13 Oct 1998
Director resigned
13 Oct 1998
Secretary resigned
13 Oct 1998
New director appointed
13 Oct 1998
New secretary appointed;new director appointed
09 Oct 1998
Incorporation

J. B. PRODUCTS (DUDLEY) LIMITED Charges

15 June 2011
All assets debenture
Delivered: 17 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2006
Deed of chattel mortgage
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: 1980 edwards pearson downstroke pressbrake model SE…
3 June 2002
Debenture
Delivered: 11 June 2002
Status: Satisfied on 5 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied on 5 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…