You are here: bizstats.co.uk > a-z index > J list

J. B. Products (dudley) Limited CRADLEY HEATH


J. B. Products (dudley) started in year 1998 as Private Limited Company with registration number 03647001. The J. B. Products (dudley) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cradley Heath at Corngreaves Road. Postal code: B64 7DA.

At the moment there are 2 directors in the the firm, namely Gareth B. and Vivian B.. In addition one secretary - Gareth B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B64 7DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1057460 . It is located at Corngreaves Road, Cradley Heath with a total of 3 cars.

J. B. Products (dudley) Limited Address / Contact

Office Address Corngreaves Road
Town Cradley Heath
Post code B64 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647001
Date of Incorporation Fri, 9th Oct 1998
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Gareth B.

Position: Secretary

Appointed: 18 August 2020

Gareth B.

Position: Director

Appointed: 01 March 2018

Vivian B.

Position: Director

Appointed: 24 December 2001

Beryl B.

Position: Director

Appointed: 24 December 2001

Resigned: 18 August 2020

Beryl B.

Position: Secretary

Appointed: 24 December 2001

Resigned: 18 August 2020

Jaqueline P.

Position: Director

Appointed: 28 April 1999

Resigned: 08 November 2000

Lorraine W.

Position: Director

Appointed: 09 October 1998

Resigned: 28 April 1999

Lorraine W.

Position: Secretary

Appointed: 09 October 1998

Resigned: 24 December 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 October 1998

Resigned: 09 October 1998

Trevor W.

Position: Director

Appointed: 09 October 1998

Resigned: 24 December 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1998

Resigned: 09 October 1998

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Vivian B. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Beryl B. This PSC has significiant influence or control over the company,.

Vivian B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Beryl B.

Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth242 377280 968288 154289 63955 942       
Balance Sheet
Cash Bank On Hand    1 3111 7984 11439 2783 72640 711100 07238 215
Current Assets644 927608 234739 326825 363746 556631 960825 517747 781731 147927 7361 020 670790 711
Debtors424 808350 385412 974493 233526 278407 187563 735482 560523 902653 720669 713535 660
Net Assets Liabilities    55 942101 005121 180134 67995 43596 679292 096478 180
Other Debtors      50 891130 889111 36258 94373 28143 140
Property Plant Equipment    359 680321 472290 159331 720347 348314 605613 478664 380
Total Inventories    218 967222 975257 668225 943203 519233 305250 885216 836
Cash Bank In Hand48 78726 54614 19235 1181 311       
Net Assets Liabilities Including Pension Asset Liability242 377280 968288 154289 63955 942       
Stocks Inventory171 332231 303312 160297 012218 967       
Tangible Fixed Assets414 562409 217410 070417 132359 680       
Reserves/Capital
Called Up Share Capital100100100105105       
Profit Loss Account Reserve242 277280 868288 054289 53455 837       
Shareholder Funds242 377280 968288 154289 63955 942       
Other
Total Fixed Assets Additions 43 33933 51853 423199 126       
Total Fixed Assets Cost Or Valuation758 194801 533835 051884 674572 623       
Total Fixed Assets Depreciation343 632392 316424 981467 542212 943       
Total Fixed Assets Depreciation Charge In Period 48 68432 66545 06245 401       
Total Fixed Assets Depreciation Disposals   -2 501-300 000       
Total Fixed Assets Disposals   -3 800-511 177       
Accumulated Depreciation Impairment Property Plant Equipment    212 943251 901286 163314 079359 950406 462439 945475 945
Additions Other Than Through Business Combinations Property Plant Equipment     7502 94984 47761 49918 769350 35786 902
Advances On Invoice Discounting Facilities      94 820110 662    
Amounts Owed To Group Undertakings Participating Interests        107 000158 000 40 000
Amounts Owed To Other Related Parties Other Than Directors         2 500  
Average Number Employees During Period     30343434312930
Bank Borrowings Overdrafts        164 16718 00010 000
Corporation Tax Payable      19 604    9 531
Creditors    874 764753 468924 030862 564871 9341 028 231961 604739 833
Depreciation Expense Property Plant Equipment    45 40138 958      
Depreciation Rate Used For Property Plant Equipment     10101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 440 2 18816 500 
Disposals Property Plant Equipment       15 000 5 00018 001 
Increase From Depreciation Charge For Year Property Plant Equipment     38 95834 26239 35645 87148 70049 98336 000
Net Current Assets Liabilities-24 299-25 85133 430-18 387-128 208-121 508-98 513-114 783-140 787-100 49559 06650 878
Other Creditors      342 879327 526294 631317 654409 725374 876
Other Remaining Borrowings       110 662    
Other Taxation Social Security Payable      87 49275 230116 171176 29081 80562 486
Property Plant Equipment Gross Cost    572 623573 373576 322645 799707 298721 0671 053 4231 140 325
Taxation Including Deferred Taxation Balance Sheet Subtotal    66 87761 98154 75757 50357 50351 59951 59951 599
Total Assets Less Current Liabilities390 263383 366443 500398 745231 472199 964191 646216 937206 561214 110672 544715 258
Trade Creditors Trade Payables      379 235349 146354 116369 620452 074242 940
Trade Debtors Trade Receivables      512 844351 671412 540594 777596 432492 520
Advances Credits Directors    12 25314 4396 11311 5961 1765681 4801 102
Advances Credits Made In Period Directors    12 253 2 2395 48310 4206082 0482 582
Advances Credits Repaid In Period Directors     14 439      
Creditors Due After One Year Total Noncurrent Liabilities88 76143 27396 22142 229108 653       
Creditors Due Within One Year Total Current Liabilities669 226634 085705 896843 750874 764       
Fixed Assets414 562409 217410 070417 132359 680       
Provisions For Liabilities Charges59 12559 12559 12566 87766 877       
Tangible Fixed Assets Additions 43 33933 51853 423199 126       
Tangible Fixed Assets Cost Or Valuation758 194801 533835 051884 674572 623       
Tangible Fixed Assets Depreciation343 632392 316424 981467 542212 943       
Tangible Fixed Assets Depreciation Charge For Period 48 68432 66545 06245 401       
Tangible Fixed Assets Depreciation Disposals   -2 501-300 000       
Tangible Fixed Assets Disposals   -3 800-511 177       

Transport Operator Data

Corngreaves Road
City Cradley Heath
Post code B64 7DA
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements