Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.B. CONCRETE PROTECTION LIMITED
Company Information for

J.B. CONCRETE PROTECTION LIMITED

UNIT 27 DRAGONVILLE INDUSTRIAL, PARK, DURHAM CITY, COUNTY DURHAM, DH1 2XH,
Company Registration Number
02157188
Private Limited Company
Active

Company Overview

About J.b. Concrete Protection Ltd
J.B. CONCRETE PROTECTION LIMITED was founded on 1987-08-26 and has its registered office in Durham City. The organisation's status is listed as "Active". J.b. Concrete Protection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J.B. CONCRETE PROTECTION LIMITED
 
Legal Registered Office
UNIT 27 DRAGONVILLE INDUSTRIAL
PARK
DURHAM CITY
COUNTY DURHAM
DH1 2XH
Other companies in DH1
 
Filing Information
Company Number 02157188
Company ID Number 02157188
Date formed 1987-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:12:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.B. CONCRETE PROTECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.B. CONCRETE PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
GRANT JAMES WESTON
Director 2004-09-29
GUY LAPIQUE WESTON
Director 2004-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANNE WESTON
Company Secretary 2004-09-29 2018-04-12
TERENCE JAMES WESTON
Director 2004-09-29 2016-04-06
ANN RAINE
Company Secretary 1999-05-04 2004-09-29
JOHN FREDERICK RAINE
Director 1991-05-02 2004-09-29
MAURICE WILLIAM HOLMES
Director 1991-05-02 2004-02-28
STEPHEN JOHN MALONE
Director 2000-04-03 2003-09-22
ERIC CULBERT
Director 1991-05-02 2003-05-12
DAVID WILKIN
Company Secretary 1992-01-01 1999-04-30
JOHN BLAKEY
Director 1991-05-02 1992-10-08
MAURICE WILLIAM HOLMES
Company Secretary 1991-05-02 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT JAMES WESTON WATERSEAL HOLDINGS LIMITED Director 2016-01-08 CURRENT 2011-08-08 Active
GRANT JAMES WESTON BRIDGESEAL PRODUCTS LIMITED Director 2003-05-14 CURRENT 1995-09-25 Active
GRANT JAMES WESTON WATERSEAL (WATERBAR & SEALANTS) LIMITED Director 1998-04-01 CURRENT 1980-05-20 Active
GUY LAPIQUE WESTON WATERSEAL HOLDINGS LIMITED Director 2016-01-08 CURRENT 2011-08-08 Active
GUY LAPIQUE WESTON BRIDGESEAL PRODUCTS LIMITED Director 2003-05-14 CURRENT 1995-09-25 Active
GUY LAPIQUE WESTON WATERSEAL (WATERBAR & SEALANTS) LIMITED Director 1998-04-01 CURRENT 1980-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26Restoration by order of the court
2020-03-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-16DS01Application to strike the company off the register
2020-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 8998
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-23TM02Termination of appointment of Pauline Anne Weston on 2018-04-12
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 8998
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JAMES WESTON
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 8998
2016-04-27AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 8998
2015-06-23AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 8998
2014-05-20AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0120/04/13 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0120/04/12 ANNUAL RETURN FULL LIST
2012-05-03AD02Register inspection address changed from Oakland House 40 Victoria Road Hartlepool TS268DD England
2011-04-27AR0120/04/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AA01Previous accounting period extended from 31/03/10 TO 30/09/10
2010-05-11AD03Register(s) moved to registered inspection location
2010-05-11AR0120/04/10 ANNUAL RETURN FULL LIST
2010-05-11AD02Register inspection address has been changed
2010-01-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS; AMEND
2007-06-04363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-09AUDAUDITOR'S RESIGNATION
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-17363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-22363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: UNIT 4 GREEN LANE FELLING GATESHEAD TYNE & WEAR NE10 0QH
2004-11-15225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-10-11288aNEW SECRETARY APPOINTED
2004-10-11288bSECRETARY RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-11AUDAUDITOR'S RESIGNATION
2004-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-16288bDIRECTOR RESIGNED
2004-08-16363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-07-28288bDIRECTOR RESIGNED
2003-12-05288bDIRECTOR RESIGNED
2003-11-28363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-05-29288bDIRECTOR RESIGNED
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-25225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-08-10363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-05169£ SR 2@1 29/03/01
2001-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-27363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-04-27288aNEW DIRECTOR APPOINTED
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-24363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-05-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.B. CONCRETE PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.B. CONCRETE PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-06-03 Satisfied HSBC BANK PLC
GUARANTEE AND DEBENTURE 1992-11-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.B. CONCRETE PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of J.B. CONCRETE PROTECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.B. CONCRETE PROTECTION LIMITED
Trademarks
We have not found any records of J.B. CONCRETE PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J.B. CONCRETE PROTECTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2012-08-20 GBP £1,280
Middlesbrough Council 2012-08-20 GBP £1,280 Materials - general

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J.B. CONCRETE PROTECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.B. CONCRETE PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.B. CONCRETE PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.