Company NameJb Fabrications Limited
DirectorsJohn Boon and Sharon Boon
Company StatusActive
Company Number02642126
CategoryPrivate Limited Company
Incorporation Date2 September 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Boon
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverside
Waters Meeting Room
Bolton
Lancashire
BL1 8TU
Secretary NameSharon Boon
NationalityBritish
StatusCurrent
Appointed03 March 1997(5 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address55 Wellington Street
Stretford
Manchester
M32 9AD
Director NameMiss Sharon Boon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(31 years after company formation)
Appointment Duration1 year, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Riverside
Waters Meeting Room
Bolton
Lancashire
BL1 8TU
Secretary NameMrs Carol Hughes
NationalityBritish
StatusResigned
Appointed29 October 1991(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 March 1997)
RoleSec
Correspondence Address460 Wilbraham Road
Manchester
Lancashire
M21 0AG
Director NameFrederick Neil Booth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 July 1994)
RoleEngineer
Correspondence Address6 Cherry Tree Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitejbfabrications.co.uk
Email address[email protected]
Telephone0161 7079400
Telephone regionManchester

Location

Registered Address9 Riverside
Waters Meeting Room
Bolton
Lancashire
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr John Boon
100.00%
Ordinary

Financials

Year2014
Net Worth£151,578
Cash£35,076
Current Liabilities£79,172

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

25 June 1998Delivered on: 26 June 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
5 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
26 August 2022Appointment of Miss Sharon Boon as a director on 26 August 2022 (2 pages)
8 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
22 October 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
12 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
4 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 September 2011Director's details changed for Mr John Boon on 2 September 2011 (2 pages)
6 September 2011Director's details changed for Mr John Boon on 2 September 2011 (2 pages)
6 September 2011Director's details changed for Mr John Boon on 2 September 2011 (2 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 October 2010Director's details changed for Mr John Boon on 1 September 2010 (2 pages)
22 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr John Boon on 1 September 2010 (2 pages)
22 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr John Boon on 1 September 2010 (2 pages)
22 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 September 2009Return made up to 02/09/09; full list of members (3 pages)
22 September 2009Return made up to 02/09/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 September 2008Return made up to 02/09/08; full list of members (3 pages)
17 September 2008Return made up to 02/09/08; full list of members (3 pages)
25 October 2007Return made up to 02/09/07; full list of members (2 pages)
25 October 2007Return made up to 02/09/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 June 2007Registered office changed on 12/06/07 from: c/o davies and co 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
12 June 2007Registered office changed on 12/06/07 from: c/o davies and co 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
7 November 2006Return made up to 02/09/06; full list of members (2 pages)
7 November 2006Return made up to 02/09/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 September 2005Return made up to 02/09/05; full list of members (2 pages)
19 September 2005Return made up to 02/09/05; full list of members (2 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 September 2004Return made up to 02/09/04; full list of members (6 pages)
9 September 2004Return made up to 02/09/04; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 September 2003Return made up to 02/09/03; full list of members (6 pages)
15 September 2003Return made up to 02/09/03; full list of members (6 pages)
4 September 2002Return made up to 02/09/02; full list of members (6 pages)
4 September 2002Return made up to 02/09/02; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
28 August 2001Return made up to 02/09/01; full list of members (6 pages)
28 August 2001Return made up to 02/09/01; full list of members (6 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 November 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 November 1999Accounts for a small company made up to 30 November 1998 (7 pages)
23 September 1999Return made up to 02/09/99; no change of members (4 pages)
23 September 1999Return made up to 02/09/99; no change of members (4 pages)
13 October 1998Return made up to 02/09/98; full list of members (6 pages)
13 October 1998Return made up to 02/09/98; full list of members (6 pages)
26 June 1998Particulars of mortgage/charge (5 pages)
26 June 1998Particulars of mortgage/charge (5 pages)
6 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 September 1997Return made up to 02/09/97; no change of members
  • 363(287) ‐ Registered office changed on 18/09/97
(4 pages)
18 September 1997Return made up to 02/09/97; no change of members
  • 363(287) ‐ Registered office changed on 18/09/97
(4 pages)
7 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
7 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
13 January 1997Registered office changed on 13/01/97 from: 3RD floor steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
13 January 1997Registered office changed on 13/01/97 from: 3RD floor steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
21 November 1996Return made up to 02/09/96; no change of members (4 pages)
21 November 1996Return made up to 02/09/96; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
2 August 1996Return made up to 02/09/95; full list of members (6 pages)
2 August 1996Return made up to 02/09/95; full list of members (6 pages)
14 March 1996Registered office changed on 14/03/96 from: 460 wilbraham road chorlton cum hardy manchester M21 1AG (1 page)
14 March 1996Registered office changed on 14/03/96 from: 460 wilbraham road chorlton cum hardy manchester M21 1AG (1 page)
28 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)