J B Fabrication (wrexham) Limited WREXHAM


J B Fabrication (wrexham) started in year 1997 as Private Limited Company with registration number 03370273. The J B Fabrication (wrexham) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wrexham at Bryn Lane. Postal code: LL13 9UT.

The firm has one director. Andrew B., appointed on 1 July 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sandra B. who worked with the the firm until 31 December 2018.

This company operates within the LL13 9UT postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094279 . It is located at Bryn Lane, Wrexham Industrial Estate, Wrexham with a total of 3 cars.

J B Fabrication (wrexham) Limited Address / Contact

Office Address Bryn Lane
Office Address2 Wrexham Industrial Estate
Town Wrexham
Post code LL13 9UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03370273
Date of Incorporation Wed, 14th May 1997
Industry Construction of other civil engineering projects n.e.c.
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 July 2016

Sandra B.

Position: Director

Appointed: 01 July 2016

Resigned: 31 December 2018

Joseph B.

Position: Director

Appointed: 14 May 1997

Resigned: 01 July 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1997

Resigned: 14 May 1997

Sandra B.

Position: Secretary

Appointed: 14 May 1997

Resigned: 31 December 2018

Margaret B.

Position: Director

Appointed: 14 May 1997

Resigned: 01 July 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 1997

Resigned: 14 May 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Jbf Group Holdings Limited from Wrexham, Wales. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew B. This PSC has significiant influence or control over the company,. Moving on, there is Jb Fabs Holdings Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jbf Group Holdings Limited

Bryn Lane Wrexham Industrial Estate, Wrexham, LL13 9UT, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 08778541
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

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

Jb Fabs Holdings Limited

Bryn Lane Wrexham Industrial Estate, Wrexham, LL13 9UT, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08778541
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 322 917523 92567 037619 724      
Balance Sheet
Cash Bank In Hand389 309918 853478 677583 283      
Cash Bank On Hand   583 283999 505168 448296 409429 714530 352463 236
Current Assets1 093 5541 918 1211 668 4961 925 1872 458 5741 838 3162 777 8142 941 9132 976 6393 462 474
Debtors675 277972 098969 900886 5491 350 6671 630 9582 362 8851 926 010942 8102 556 544
Net Assets Liabilities   619 724782 176553 845853 6461 169 3181 300 0851 782 703
Net Assets Liabilities Including Pension Asset Liability1 322 917523 92567 037619 724      
Other Debtors   290 952792 570833 1351 126 533876 307553 618564 882
Property Plant Equipment   108 985253 942215 031208 902175 897373 237241 137
Stocks Inventory28 96827 170219 919455 355      
Tangible Fixed Assets1 086 535173 141114 862108 985      
Total Inventories   455 355108 40238 910118 520586 1891 503 477442 694
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve1 322 817523 82566 937619 624      
Shareholder Funds1 322 917523 92567 037619 724      
Other
Accrued Liabilities   45 77384 26713 949336 813333 270525 569 
Accumulated Depreciation Impairment Property Plant Equipment   415 081469 294574 144655 386742 470535 810620 317
Amounts Owed By Group Undertakings    158 035    87 263
Amounts Owed To Group Undertakings   731 244177 323645 612784 984376 997531 876169 814
Average Number Employees During Period    465450475055
Corporation Tax Payable    137 04323 211    
Corporation Tax Recoverable   56 956 144 070131 80314 53936 705 
Creditors   4201 884 1011 460 78225 48813 724108 99272 874
Creditors Due After One Year287 64921 08415 506420      
Creditors Due Within One Year550 1521 514 8501 680 6301 394 748      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    32   301 46018 550
Disposals Property Plant Equipment    2 300   309 786121 800
Finance Lease Liabilities Present Value Total   420420 25 48813 7241 9611 364
Government Grants Payable   10 089      
Increase Decrease In Property Plant Equipment      55 000   
Increase From Depreciation Charge For Year Property Plant Equipment    54 245104 85081 24287 08494 800103 057
Merchandise   2 0002 0002 0002 0002 00028 80520 000
Net Current Assets Liabilities543 402403 271-12 135530 439574 473377 534708 6341 079 2331 099 5031 654 255
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid      100100100100
Other Taxation Social Security Payable   33 31341 03946 08742 87642 62653 622186 864
Par Value Share 111  1111
Property Plant Equipment Gross Cost   524 066723 236789 175864 288918 367909 047861 454
Provisions     38 72038 40231 53663 66339 815
Provisions For Liabilities Balance Sheet Subtotal   19 28046 23938 72038 40231 53663 66339 815
Provisions For Liabilities Charges19 37131 40320 18419 280      
Secured Debts352 69036 85932 47315 470      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 76 51925 04445 605      
Tangible Fixed Assets Cost Or Valuation1 603 106453 417478 461524 066      
Tangible Fixed Assets Depreciation516 571280 276363 599415 081      
Tangible Fixed Assets Depreciation Charged In Period 18 97683 32351 482      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 255 271        
Tangible Fixed Assets Disposals 1 226 208        
Total Additions Including From Business Combinations Property Plant Equipment    201 47065 93975 11354 079300 46674 207
Total Assets Less Current Liabilities1 629 937576 412102 728639 424828 415592 565917 5361 255 1301 472 7401 895 392
Trade Creditors Trade Payables   505 6431 230 770552 247735 495767 734698 020931 663
Trade Debtors Trade Receivables   538 641400 062653 7531 096 0891 035 164389 1921 904 399
Work In Progress   453 355106 40236 910116 520584 1891 474 672422 694
Bank Borrowings       50 000141 050 
Bank Borrowings Overdrafts       2 760107 03172 874
Other Creditors       11 52122 267484 496
Recoverable Value-added Tax        20 917 
Total Borrowings      37 25175 487154 774 

Transport Operator Data

Bryn Lane
Address Wrexham Industrial Estate
City Wrexham
Post code LL13 9UT
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements