Jsb (metals) Limited BLAYDON ON TYNE


Jsb (metals) started in year 1997 as Private Limited Company with registration number 03408523. The Jsb (metals) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Blaydon On Tyne at J S B Metals Ltd. Postal code: NE21 5RZ.

The company has one director. John B., appointed on 24 July 1997. 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.

This company operates within the NE21 5RZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0225447 . It is located at Factory Road, Blaydon-on-tyne with a total of 16 carsand 2 trailers. It has two locations in the UK.

Jsb (metals) Limited Address / Contact

Office Address J S B Metals Ltd
Office Address2 Factory Road
Town Blaydon On Tyne
Post code NE21 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03408523
Date of Incorporation Thu, 24th Jul 1997
Industry Dismantling of wrecks
End of financial Year 30th November
Company age 27 years old
Account next due date Thu, 31st Aug 2023 (266 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

John B.

Position: Director

Appointed: 24 July 1997

Stuart B.

Position: Secretary

Appointed: 01 September 2002

Resigned: 15 August 2017

Malcolm B.

Position: Secretary

Appointed: 22 December 1997

Resigned: 01 September 2002

Stuart B.

Position: Director

Appointed: 24 July 1997

Resigned: 22 December 1997

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1997

Resigned: 24 July 1997

Elizabeth B.

Position: Director

Appointed: 24 July 1997

Resigned: 22 December 1997

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 24 July 1997

Resigned: 24 July 1997

Stuart B.

Position: Secretary

Appointed: 24 July 1997

Resigned: 22 December 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is John B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 909 6981 957 0032 043 2291 967 3471 931 3251 873 122      
Balance Sheet
Cash Bank In Hand1 316 1581 292 385853 4471 078 056942 5981 065 473      
Cash Bank On Hand     1 065 4731 065 9861 490 3271 604 7291 209 6591 329 9841 141 049
Current Assets1 840 0641 723 2391 688 4641 880 3681 552 3851 616 0071 752 7432 094 2522 132 5671 887 5911 887 6361 682 322
Debtors418 506260 854655 017632 952536 181476 289604 027461 925499 401592 484457 652416 273
Net Assets Liabilities     1 873 1222 071 6732 333 2452 296 6292 184 0492 127 2421 926 690
Net Assets Liabilities Including Pension Asset Liability1 909 6981 957 0032 043 2291 967 3471 931 3251 873 122      
Other Debtors     329 380282 469304 349322 104490 958345 370317 874
Property Plant Equipment     510 775646 982554 953489 958469 632418 307376 223
Stocks Inventory105 400170 000180 000169 36073 60674 245      
Tangible Fixed Assets662 397627 037675 602621 556574 231510 775      
Total Inventories     74 24582 730142 00028 43785 448100 000125 000
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000      
Profit Loss Account Reserve1 899 6981 947 0032 033 2291 957 3471 921 3251 863 122      
Shareholder Funds1 909 6981 957 0032 043 2291 967 3471 931 3251 873 122      
Other
Amount Specific Advance Or Credit Directors        52 60752 19160 40550 064
Amount Specific Advance Or Credit Made In Period Directors        52 60752 60412 837 
Amount Specific Advance Or Credit Repaid In Period Directors         53 0204 62310 341
Accumulated Depreciation Impairment Property Plant Equipment     874 817715 515500 844567 375621 696673 243715 327
Average Number Employees During Period     9753555
Bank Borrowings Overdrafts     35 86120 75534 402133136  
Bank Overdrafts     35 86120 75534 402133136  
Creditors     222 718293 259257 009277 821128 743142 90296 056
Creditors Due Within One Year533 215341 002279 292493 799158 458222 718      
Debtors Due After One Year  -315 850-300 850        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      212 955240 766    
Disposals Property Plant Equipment      236 840317 136    
Future Minimum Lease Payments Under Non-cancellable Operating Leases     15 00015 00015 00015 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment      53 65326 09566 53154 32151 54742 084
Net Current Assets Liabilities1 306 8491 382 2371 409 1721 386 5691 393 9271 393 2891 459 4841 837 2431 854 7461 758 8481 744 7341 586 266
Number Shares Allotted 10 00010 00010 00010 00010 000      
Other Creditors     37 352110 73652 61952 6202 6202 6202 620
Other Taxation Social Security Payable     76 390106 631108 622130 79531 29426 5103 666
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 385 5921 362 4971 055 7971 057 3331 091 3281 091 550 
Provisions For Liabilities Balance Sheet Subtotal     30 94234 79358 95148 07544 43135 79935 799
Provisions For Liabilities Charges59 54852 27141 54540 77836 83330 942      
Secured Debts656 48 052174 4896 31735 861      
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000      
Tangible Fixed Assets Additions 65 604154 51531 08723 70624 414      
Tangible Fixed Assets Cost Or Valuation1 385 3611 450 9651 513 1301 492 8041 491 5481 385 592      
Tangible Fixed Assets Depreciation722 964823 928837 528871 248917 317874 817      
Tangible Fixed Assets Depreciation Charged In Period 100 96492 16875 57866 68155 615      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  78 56841 85820 61298 115      
Tangible Fixed Assets Disposals  92 35051 41324 962130 370      
Total Additions Including From Business Combinations Property Plant Equipment      213 74510 4361 53633 995222 
Total Assets Less Current Liabilities1 969 2462 009 2742 084 7742 008 1251 968 1581 904 0642 106 4662 392 1962 344 7042 228 4802 163 0411 962 489
Trade Creditors Trade Payables     73 11555 13761 36694 27394 693113 77289 770
Trade Debtors Trade Receivables     146 909321 558157 576177 297101 526112 28298 399

Transport Operator Data

Factory Road
City Blaydon-on-tyne
Post code NE21 5RZ
Vehicles 8
Trailers 1
J S B Metals
Address Factory Road
City Blaydon-on-tyne
Post code NE21 5RU
Vehicles 8
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, November 2023
Free Download (8 pages)

Company search

Advertisements