Company NameJ.B.A. Globe Scaffolding Hire Limited
Company StatusActive
Company Number01220107
CategoryPrivate Limited Company
Incorporation Date22 July 1975(48 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Paul Adshead
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 1992(16 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameMr Brian John Adshead
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(33 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 5 Gibsons Road
Stockport
Cheshire
SK4 4JX
Director NameMr Joseph Adshead
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgend House Astley Street
Dukinfield
Cheshire
SK16 4RG
Director NameMrs Audrey Adshead
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(16 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 October 2008)
RoleCompany Director
Correspondence Address81 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5JZ
Director NameMr Brian John Adshead
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(16 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Linksfield
Denton
Manchester
M34 3TE
Director NameMr Joseph Brian Adshead
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(16 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address81 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5JZ
Secretary NameMr Joseph Brian Adshead
NationalityBritish
StatusResigned
Appointed21 February 1992(16 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address81 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5JZ
Secretary NameMr Brian John Adshead
NationalityBritish
StatusResigned
Appointed01 February 2005(29 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Linksfield
Denton
Manchester
M34 3TE

Contact

Websitejbaglobescaffolding.co.uk
Telephone0161 3445608
Telephone regionManchester

Location

Registered AddressBridgend House
Astley Street
Dukinfield
Cheshire
SK16 4RG
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

50 at £1Brian John Adshead
50.00%
Ordinary
50 at £1Paul Adshead
50.00%
Ordinary

Financials

Year2014
Net Worth£196,083
Cash£21,910
Current Liabilities£126,963

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

6 August 2007Delivered on: 21 August 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
20 March 1997Delivered on: 27 March 1997
Persons entitled: Barclays 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

30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 November 2019Director's details changed for Mr Brian John Adshead on 23 October 2019 (2 pages)
7 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Brian John Adshead on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Adshead on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Brian John Adshead on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Adshead on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2009Director's change of particulars / brian adshead / 21/10/2008 (1 page)
8 April 2009Appointment terminated director audrey adshead (1 page)
8 April 2009Return made up to 21/02/09; full list of members (4 pages)
8 April 2009Director's change of particulars / brian adshead / 21/10/2008 (1 page)
8 April 2009Appointment terminated director audrey adshead (1 page)
8 April 2009Return made up to 21/02/09; full list of members (4 pages)
31 March 2009Director appointed mr brian john adshead (1 page)
31 March 2009Director appointed mr brian john adshead (1 page)
21 October 2008Appointment terminated director and secretary brian adshead (1 page)
21 October 2008Return made up to 21/02/08; full list of members (7 pages)
21 October 2008Appointment terminated director and secretary brian adshead (1 page)
21 October 2008Return made up to 21/02/08; full list of members (7 pages)
9 October 2008Appointment terminated director joseph adshead (1 page)
9 October 2008Appointment terminated director joseph adshead (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 April 2007Return made up to 21/02/07; full list of members (3 pages)
12 April 2007Return made up to 21/02/07; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 March 2006Return made up to 21/02/06; full list of members (8 pages)
20 March 2006Return made up to 21/02/06; full list of members (8 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/03/05
(8 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/03/05
(8 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 April 2004Return made up to 21/02/04; full list of members (8 pages)
6 April 2004Return made up to 21/02/04; full list of members (8 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 April 2003Return made up to 21/02/03; full list of members (8 pages)
7 April 2003Return made up to 21/02/03; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
28 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
22 May 2001Return made up to 21/02/01; full list of members (7 pages)
22 May 2001Return made up to 21/02/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 March 2000Return made up to 21/02/00; full list of members (7 pages)
10 March 2000Return made up to 21/02/00; full list of members (7 pages)
15 July 1999Return made up to 21/02/99; full list of members (6 pages)
15 July 1999Return made up to 21/02/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 March 1998Return made up to 21/02/98; no change of members (4 pages)
4 March 1998Return made up to 21/02/98; no change of members (4 pages)
15 April 1997Return made up to 21/02/97; no change of members (4 pages)
15 April 1997Return made up to 21/02/97; no change of members (4 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 April 1996Return made up to 21/02/96; full list of members (6 pages)
26 April 1996Return made up to 21/02/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Return made up to 21/02/95; no change of members (4 pages)
1 May 1995Return made up to 21/02/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)