Jbs Construction Limited INDUSTRIAL E, NORTHAMPTON


Jbs Construction started in year 1994 as Private Limited Company with registration number 02938972. The Jbs Construction company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Industrial E, Northampton at Tripod Crest House. Postal code: NN5 5AX. Since Friday 27th May 2005 Jbs Construction Limited is no longer carrying the name Tripod Crest Haulage.

The company has one director. Eugene M., appointed on 2 July 2003. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jbs Construction Limited Address / Contact

Office Address Tripod Crest House
Office Address2 Ross Road Weedon Road
Town Industrial E, Northampton
Post code NN5 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938972
Date of Incorporation Wed, 15th Jun 1994
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Eugene M.

Position: Director

Appointed: 02 July 2003

Darren S.

Position: Director

Appointed: 04 October 2016

Resigned: 28 September 2018

Nicholas I.

Position: Director

Appointed: 27 September 2002

Resigned: 04 October 2016

Nicholas I.

Position: Secretary

Appointed: 27 September 2002

Resigned: 04 October 2016

Michael B.

Position: Director

Appointed: 18 July 2001

Resigned: 02 September 2008

Christopher S.

Position: Secretary

Appointed: 31 May 1996

Resigned: 27 September 2002

Eugene M.

Position: Director

Appointed: 11 July 1994

Resigned: 18 July 2001

Christopher S.

Position: Secretary

Appointed: 23 June 1994

Resigned: 31 May 1996

Stephen S.

Position: Director

Appointed: 23 June 1994

Resigned: 02 June 1995

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1994

Resigned: 23 June 1994

G A Businesses Limited

Position: Corporate Nominee Director

Appointed: 15 June 1994

Resigned: 23 June 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Darren S. The abovementioned PSC has significiant influence or control over the company,.

Darren S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tripod Crest Haulage May 27, 2005
Mjm Heavy Haulage January 17, 1995
Worldwalk July 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-28
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements