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

J.b. Engineering (hatton) Ltd. HATTON


J.b. Engineering (hatton) started in year 2000 as Private Limited Company with registration number 04131869. The J.b. Engineering (hatton) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hatton at J B Engineering J B Engineering (hatton) Ltd,. Postal code: DE65 5DS.

Currently there are 3 directors in the the firm, namely Nathan L., Jayne B. and Neil E.. In addition one secretary - Helen W. - is with the company. Currently there is 1 former director listed by the firm - Barrie E., who left the firm on 2 January 2006. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

J.b. Engineering (hatton) Ltd. Address / Contact

Office Address J B Engineering J B Engineering (hatton) Ltd,
Office Address2 Scropton Road
Town Hatton
Post code DE65 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04131869
Date of Incorporation Thu, 28th Dec 2000
Industry Manufacture of metal structures and parts of structures
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Helen W.

Position: Secretary

Appointed: 23 July 2010

Nathan L.

Position: Director

Appointed: 23 July 2010

Jayne B.

Position: Director

Appointed: 15 June 2010

Neil E.

Position: Director

Appointed: 28 December 2000

Jayne B.

Position: Secretary

Appointed: 16 November 2006

Resigned: 23 July 2010

Lesley E.

Position: Secretary

Appointed: 30 January 2006

Resigned: 16 November 2006

Barrie E.

Position: Secretary

Appointed: 28 December 2000

Resigned: 02 January 2006

Barrie E.

Position: Director

Appointed: 28 December 2000

Resigned: 02 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 2000

Resigned: 28 December 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Neil E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Jayne B. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jayne B.

Notified on 24 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth521 391474 573422 869493 062       
Balance Sheet
Cash Bank On Hand   123 06930 664107 909337 702342 018288 500619 294809 827
Current Assets379 130356 836261 252402 461420 586501 602716 192735 454695 1221 067 7001 142 264
Debtors360 270307 152198 993260 025367 834384 101367 526377 533389 123429 230310 681
Net Assets Liabilities   493 063506 341575 436765 894872 085889 8801 086 7741 237 443
Other Debtors   4 433-8447 286399 7237 76239 50639 873
Property Plant Equipment   774 628719 746663 413642 159614 027573 699569 240549 547
Total Inventories         19 17721 756
Cash Bank In Hand29025 09342 881123 069       
Net Assets Liabilities Including Pension Asset Liability521 391474 574422 870493 062       
Stocks Inventory18 57024 59119 37719 367       
Tangible Fixed Assets397 448370 766426 164774 628       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve520 391473 573421 869492 062       
Shareholder Funds521 391474 573422 869493 062       
Other
Accrued Liabilities   110 63599 39896 82092 54899 28975 474141 117 
Accumulated Depreciation Impairment Property Plant Equipment   393 133235 522280 941346 461415 601474 384535 524590 713
Additions Other Than Through Business Combinations Property Plant Equipment    42 68826 87551 98649 50828 33456 68340 667
Average Number Employees During Period   272529303028-29-28
Bank Borrowings       10 3053 5453 545 
Bank Borrowings Overdrafts         3 545 
Bank Overdrafts     19 964     
Creditors   339 670257 692169 39090 50223 45810 130485 166373 796
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -223 263-32 965-6 817-5 437-8 994 4 962
Disposals Property Plant Equipment    -255 181-37 788-7 720-8 500-9 879 5 171
Finance Lease Liabilities Present Value Total   339 670257 692169 39090 50213 1536 585  
Financial Commitments Other Than Capital Commitments   15 25517 28017 28025 20064 80064 80064 800 
Increase From Depreciation Charge For Year Property Plant Equipment    65 65278 38672 33774 57767 77761 14060 151
Net Current Assets Liabilities132 621103 80844 90958 10444 28781 413266 237354 516392 311582 532768 468
Other Creditors   1843 5035 55510 7759 6758 30813 486139 966
Other Remaining Borrowings    -1 789-1 445-31199   
Prepayments   6 4888 3303 0079 01832 01433 95637 602 
Property Plant Equipment Gross Cost   1 167 761955 267944 354988 6201 029 6281 048 0831 104 7661 140 260
Provisions For Liabilities Balance Sheet Subtotal      52 00073 00066 00065 00080 572
Taxation Social Security Payable   19 282107 767112 157145 888118 866109 474165 367144 226
Total Assets Less Current Liabilities530 069474 573471 074832 732764 033744 826908 396968 543966 0101 151 774 
Total Borrowings   339 670257 692169 39090 50223 45810 1303 545 
Trade Creditors Trade Payables   69 08182 36198 827121 89769 03796 227161 65389 604
Trade Debtors Trade Receivables   249 104346 368373 808358 469335 796347 405389 723270 808
Amount Specific Advance Or Credit Directors      -7 7907 3375 858-1 
Amount Specific Advance Or Credit Made In Period Directors       22 5345 2328 226 
Amount Specific Advance Or Credit Repaid In Period Directors       -7 407-6 711-14 085 
Description Specific Advance Or Credit Its Conditions Indicative Interest Rate Directors       2 0202 020  
Creditors Due After One Year8 678 48 204339 670       
Creditors Due Within One Year246 509253 028216 342344 357       
Fixed Assets397 448370 766426 164774 628       
Number Shares Allotted1 0001 0001 0001 000       
Par Value Share 111       
Value Shares Allotted1 0001 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, November 2023
Free Download (12 pages)

Company search