Jsb Fabrication Limited

General information

Name:

Jsb Fabrication Ltd

Office Address:

Second Floor 1 Hood Street NE1 6JQ Newcastle Upon Tyne

Number: 04267381

Incorporation date: 2001-08-09

Dissolution date: 2017-12-07

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jsb Fabrication came into being in 2001 as a company enlisted under no 04267381, located at NE1 6JQ Newcastle Upon Tyne at Second Floor. This company's last known status was dissolved. Jsb Fabrication had been on the market for at least sixteen years. Jsb Fabrication Limited was listed 23 years from now as Centrex Commercial.

Our database detailing this company's members suggests that the last three directors were: Stephen K., Barry K. and John K. who became the part of the company on 21st August 2001.

  • Previous company's names
  • Jsb Fabrication Limited 2001-09-04
  • Centrex Commercial Limited 2001-08-09

Financial data based on annual reports

Company staff

Stephen K.

Role: Director

Appointed: 21 August 2001

Latest update: 23 December 2023

Stephen K.

Role: Secretary

Appointed: 21 August 2001

Latest update: 23 December 2023

Barry K.

Role: Director

Appointed: 21 August 2001

Latest update: 23 December 2023

John K.

Role: Director

Appointed: 21 August 2001

Latest update: 23 December 2023

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Confirmation statement next due date 23 August 2019
Return last made up date 09 August 2015
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 10 April 2013
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 11 July 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Officers Resolution Restoration
Free Download
Address change date: 13th April 2017. New Address: Second Floor 1 Hood Street Newcastle upon Tyne NE1 6JQ. Previous address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (AD01)
filed on: 13th, April 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 24100 : Manufacture of basic iron and steel and of ferro-alloys
16
Company Age

Closest Companies - by postcode