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

J.b.j. (techniques) Limited REDHILL


Founded in 1974, J.b.j. (techniques), classified under reg no. 01185469 is an active company. Currently registered at 28 Trowers Way RH1 2LW, Redhill the company has been in the business for fifty years. Its financial year was closed on 1st November and its latest financial statement was filed on 2022-10-31.

The company has 3 directors, namely Alexander B., Benjamin S. and Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 5 May 1998 and Alexander B. and Benjamin S. have been with the company for the least time - from 1 July 2004. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret S. who worked with the the company until 1 May 2005.

J.b.j. (techniques) Limited Address / Contact

Office Address 28 Trowers Way
Office Address2 Holmethorpe Industrial Estate
Town Redhill
Post code RH1 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01185469
Date of Incorporation Fri, 27th Sep 1974
Industry Manufacture of pumps
Industry Manufacture of compressors
End of financial Year 1st November
Company age 50 years old
Account next due date Thu, 1st Aug 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Alexander B.

Position: Director

Appointed: 01 July 2004

Benjamin S.

Position: Director

Appointed: 01 July 2004

Michael D.

Position: Director

Appointed: 05 May 1998

Robert B.

Position: Director

Resigned: 10 July 2018

John S.

Position: Director

Appointed: 01 May 2005

Resigned: 10 July 2018

Margaret S.

Position: Director

Appointed: 05 May 1998

Resigned: 01 May 2005

Alan C.

Position: Director

Appointed: 05 May 1998

Resigned: 29 May 2015

Janice E.

Position: Director

Appointed: 05 May 1998

Resigned: 30 November 2012

John S.

Position: Director

Appointed: 31 July 1991

Resigned: 13 October 1992

Margaret S.

Position: Secretary

Appointed: 31 July 1991

Resigned: 01 May 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Belgravebridge Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Belgravebridge Limited

Fifth Floor, Watson House 54-60 Baker Street, 273-287 Regent Street, London, W1U 7BU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies In England & Wales
Registration number 01395926
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand303 153179 696236 70396 209
Current Assets1 861 9521 771 0981 782 2171 652 678
Debtors580 447541 557501 929585 574
Net Assets Liabilities1 848 5381 824 9561 671 3271 624 230
Other Debtors37 37122 52718 63014 923
Property Plant Equipment272 390341 032313 369256 322
Total Inventories978 3521 049 8451 043 585970 895
Other
Accumulated Depreciation Impairment Property Plant Equipment414 790465 791553 994640 812
Additions Other Than Through Business Combinations Property Plant Equipment 138 78160 54029 771
Amounts Owed By Related Parties173 777173 777173 777173 777
Average Number Employees During Period21212121
Corporation Tax Payable17 443   
Corporation Tax Recoverable 17 443  
Creditors253 32337 97575 34928 065
Increase From Depreciation Charge For Year Property Plant Equipment 64 58888 20386 818
Net Current Assets Liabilities1 608 6291 572 9911 482 3221 444 988
Other Creditors11 75837 97575 34928 065
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 587  
Other Disposals Property Plant Equipment 19 138  
Other Taxation Social Security Payable79 37871 797142 15580 542
Property Plant Equipment Gross Cost687 180806 823867 363897 134
Provisions For Liabilities Balance Sheet Subtotal32 48151 09249 01549 015
Total Assets Less Current Liabilities1 881 0191 914 0231 795 6911 701 310
Trade Creditors Trade Payables144 74499 81088 62895 848
Trade Debtors Trade Receivables369 299327 810309 522396 874

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 2022-10-31
filed on: 25th, July 2023
Free Download (8 pages)

Company search

Advertisements