J B Specialist Refurbishments Limited SAWTRY


Founded in 2005, J B Specialist Refurbishments, classified under reg no. 05398303 is an active company. Currently registered at The Old Village Hall PE28 5SZ, Sawtry the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Paul D., Mark M. and Aidan H.. Of them, Paul D., Mark M., Aidan H. have been with the company the longest, being appointed on 20 May 2019. At the moment 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.

J B Specialist Refurbishments Limited Address / Contact

Office Address The Old Village Hall
Office Address2 Church Street
Town Sawtry
Post code PE28 5SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05398303
Date of Incorporation Fri, 18th Mar 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Paul D.

Position: Director

Appointed: 20 May 2019

Mark M.

Position: Director

Appointed: 20 May 2019

Aidan H.

Position: Director

Appointed: 20 May 2019

Ashley W.

Position: Director

Appointed: 20 May 2019

Resigned: 13 July 2022

Mark H.

Position: Director

Appointed: 20 May 2019

Resigned: 21 February 2022

Jon B.

Position: Secretary

Appointed: 01 February 2012

Resigned: 20 May 2019

Donna Q.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 February 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2005

Resigned: 18 March 2005

Karen B.

Position: Secretary

Appointed: 18 March 2005

Resigned: 01 January 2008

Jon B.

Position: Director

Appointed: 18 March 2005

Resigned: 20 May 2019

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 March 2005

Resigned: 18 March 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Jbsr Ltd from Huntingdon, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Jon B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jbsr Ltd

The Old Village Hall Church Street, Sawtry, Huntingdon, Cambridgeshire, PE28 5SZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11696257
Notified on 20 May 2019
Nature of control: 75,01-100% shares

Jon B.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 772 6984 454 5373 724 534       
Balance Sheet
Cash Bank On Hand  3 397 4833 651 7692 547 1402 598 811436 603515 722528 935404 473
Current Assets2 961 0734 703 6114 199 6214 483 1665 168 2535 259 3971 255 2761 092 0551 121 904936 757
Debtors385 3372 149 501802 138831 397703 018639 309815 424576 333557 302495 777
Net Assets Liabilities  3 724 5334 494 2175 211 4155 603 3101 453 3911 263 5711 265 0131 126 316
Other Debtors     70 6637 28911 35351 1829 472
Property Plant Equipment  426 832460 518511 682526 460452 245339 274336 717347 450
Cash Bank In Hand2 575 7362 554 1103 397 483       
Intangible Fixed Assets182 909168 078153 248       
Tangible Fixed Assets490 074445 867426 832       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 772 5984 454 4373 724 434       
Shareholder Funds2 772 6984 454 5373 724 534       
Other
Accrued Liabilities Deferred Income  75 55178 85871 29639 68984 77448 70138 31733 330
Accumulated Amortisation Impairment Intangible Assets  143 364158 195173 025187 856202 687217 518232 348247 179
Accumulated Depreciation Impairment Property Plant Equipment  321 813349 334436 343443 329527 984376 972386 047357 581
Amounts Recoverable On Contracts  195 290312 670171 174122 656170 17343 302138 426136 039
Average Number Employees During Period     2518202420
Corporation Tax Payable  251 720188 848196 18986 988108 73846 02587 87621 399
Corporation Tax Recoverable         3 608
Creditors  1 040 936564 362570 905276 356346 131246 852257 432207 324
Current Asset Investments    1 918 0952 021 2773 249 35 66736 507
Dividends Paid On Shares    123 587108 75693 925   
Increase From Amortisation Charge For Year Intangible Assets   14 83114 83114 83114 83114 83114 83014 831
Increase From Depreciation Charge For Year Property Plant Equipment   71 32896 464106 31594 15629 51426 27136 577
Intangible Assets  153 248138 417123 587108 75693 92579 09464 26449 433
Intangible Assets Gross Cost  296 612296 612296 612296 612296 612296 612296 612 
Net Current Assets Liabilities2 117 9453 854 8533 158 6853 918 8044 597 3484 983 041909 145845 203864 472729 433
Number Shares Issued Fully Paid   100100     
Other Creditors  516 21759 79437 01724 16527 09133 34023 88820 644
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   43 8079 45599 3289 500180 52617 19665 043
Other Disposals Property Plant Equipment   43 80712 102168 73619 000270 32822 92768 518
Other Investments Other Than Loans    1 918 0952 021 2773 249 35 66736 507
Other Taxation Social Security Payable  107 400121 877176 33879 63390 11676 08831 47271 716
Par Value Share 1111     
Prepayments Accrued Income  35 38234 63036 31932 32234 57933 13626 25241 513
Property Plant Equipment Gross Cost  748 645809 852948 025969 789980 229716 246722 764705 031
Provisions For Liabilities Balance Sheet Subtotal  14 23123 52221 20214 9471 924 440 
Total Additions Including From Business Combinations Property Plant Equipment   105 014150 276190 50029 4406 34529 44550 785
Total Assets Less Current Liabilities2 790 9284 468 7983 738 7654 517 7395 232 6175 618 2571 455 3151 263 5711 265 4531 126 316
Trade Creditors Trade Payables  90 048114 98590 06545 88135 41242 69875 87960 235
Trade Debtors Trade Receivables  571 465484 097495 525413 668603 383488 542341 442305 145
Creditors Due Within One Year843 128848 7581 040 936       
Fixed Assets672 983613 945580 080       
Intangible Fixed Assets Aggregate Amortisation Impairment113 703128 533143 364       
Intangible Fixed Assets Amortisation Charged In Period 14 83114 831       
Intangible Fixed Assets Cost Or Valuation296 612296 612296 612       
Number Shares Allotted 100100       
Provisions For Liabilities Charges18 23014 26114 231       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 37 54074 757       
Tangible Fixed Assets Cost Or Valuation732 856770 396748 644       
Tangible Fixed Assets Depreciation242 783324 528321 812       
Tangible Fixed Assets Depreciation Charged In Period 81 74673 043       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  75 759       
Tangible Fixed Assets Disposals  96 509       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements