UKBizDB.co.uk

J.B.J. INSULATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.b.j. Insulations Limited. The company was founded 32 years ago and was given the registration number 02700708. The firm's registered office is in PRESCOT. You can find them at Caddick Road, Knowsley Industrial Park, Prescot, Merseyside. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:J.B.J. INSULATIONS LIMITED
Company Number:02700708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Caddick Road, Knowsley Industrial Park, Prescot, Merseyside, L34 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Childwall Mount Road, Childwall, Liverpool, L16 7PJ

Secretary01 August 1995Active
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE

Director06 April 2022Active
19 Henley Avenue, Litherland, Liverpool, L21 2PU

Director01 August 1995Active
37 Childwall Mount Road, Childwall, Liverpool, L16 7PJ

Director01 August 1995Active
37 Childwall Mount Road, Childwall, Liverpool, L16 7PJ

Director16 October 1996Active
21 Freshwater Close, Great Sankey, Warrington, WA5 3PU

Secretary28 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 1992Active
3 Well Lane, Penketh, Warrington, WA5 2JA

Director01 February 1994Active
32 Campbell Crescent, Great Sankey, Warrington, WA5 3DA

Director28 April 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 March 1992Active

People with Significant Control

Mr Paul Harold Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Ground Floor, 73 Liverpool Road, Liverpool, England, L23 5SE
Nature of control:
  • Right to appoint and remove directors
Mrs Cheryl Gayle Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Ground Floor, 73 Liverpool Road, Liverpool, England, L23 5SE
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Robert Byrne
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Ground Floor, 73 Liverpool Road, Liverpool, England, L23 5SE
Nature of control:
  • Right to appoint and remove directors
Mr Barry Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Ground Floor, 73 Liverpool Road, Liverpool, England, L23 5SE
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-01-26Capital

Capital cancellation shares.

Download
2021-11-15Capital

Capital cancellation shares.

Download
2021-11-15Capital

Capital return purchase own shares.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Capital

Capital return purchase own shares.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Capital

Capital cancellation shares.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Capital

Capital return purchase own shares.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Capital

Capital cancellation shares.

Download
2018-10-29Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.