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

J T B PRESSINGS LIMITED

UNITS 29 31 & 34, OWEN ROAD INDUSTRIAL ESTATE, WILLENHALL, WEST MIDLANDS, WV13 2PY,
Company Registration Number
02503879
Private Limited Company
Active

Company Overview

About J T B Pressings Ltd
J T B PRESSINGS LIMITED was founded on 1990-05-21 and has its registered office in Willenhall. The organisation's status is listed as "Active". J T B Pressings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J T B PRESSINGS LIMITED
 
Legal Registered Office
UNITS 29 31 & 34
OWEN ROAD INDUSTRIAL ESTATE
WILLENHALL
WEST MIDLANDS
WV13 2PY
Other companies in WV13
 
Filing Information
Company Number 02503879
Company ID Number 02503879
Date formed 1990-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB410092114  
Last Datalog update: 2024-04-06 13:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J T B PRESSINGS 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 T B PRESSINGS LIMITED

Current Directors
Officer Role Date Appointed
IVAN EVANS
Director 2003-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE BLUNDELL
Company Secretary 2008-06-19 2012-03-16
KAREN JULIE EVANS
Company Secretary 2003-11-30 2008-06-19
WESLEY THOMPSON LYNN
Director 2003-11-07 2007-02-08
JOHN ALFRED HARPER
Company Secretary 2001-09-19 2003-11-30
TERENCE WALTON
Director 1996-07-01 2003-11-07
TERENCE WALTON
Company Secretary 1998-09-30 2001-09-19
MARK KARL RICHARDS
Director 1998-09-30 2001-09-18
KENNETH GROCUTT
Company Secretary 1996-07-01 1998-09-30
KENNETH GROCUTT
Director 1996-07-01 1998-09-30
JAMES THOMAS BARKER
Company Secretary 1991-05-21 1996-07-01
JAMES THOMAS BARKER
Director 1991-05-21 1996-07-01
JOAN MARY BARKER
Director 1991-05-21 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN EVANS JTB MIDLANDS LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
IVAN EVANS JTB TURNED PARTS LIMITED Director 2009-08-18 CURRENT 2009-08-18 Dissolved 2013-10-15

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
2024-04-24DIRECTOR APPOINTED MR JONATHAN EVANS
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2023-10-24CESSATION OF IVAN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24Notification of Jtb Midlands Ltd as a person with significant control on 2023-10-01
2023-05-26CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-06-30
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-05-27LATEST SOC27/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-07AR0121/05/16 ANNUAL RETURN FULL LIST
2016-03-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-05AR0121/05/15 ANNUAL RETURN FULL LIST
2015-03-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-16AR0121/05/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0121/05/13 ANNUAL RETURN FULL LIST
2012-08-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0121/05/12 ANNUAL RETURN FULL LIST
2012-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE BLUNDELL
2012-03-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0121/05/11 ANNUAL RETURN FULL LIST
2010-09-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20CH01Director's details changed for Mr Ivan Evans on 2010-09-01
2010-06-09AR0121/05/10 ANNUAL RETURN FULL LIST
2010-02-09CH01Director's details changed for Ivan Evans on 2010-01-01
2009-09-24AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-21363aReturn made up to 21/05/09; full list of members
2008-09-02AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-20288aSECRETARY APPOINTED MISS JULIE BLUNDELL
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY KAREN EVANS
2008-06-18363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-18363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-26169£ IC 100/50 13/02/07 £ SR 50@1=50
2007-03-13288bDIRECTOR RESIGNED
2007-02-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-19363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-20363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288bSECRETARY RESIGNED
2004-02-18CERTNMCOMPANY NAME CHANGED J T BARKER PRODUCTION LIMITED CERTIFICATE ISSUED ON 18/02/04
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288bDIRECTOR RESIGNED
2003-10-20288cSECRETARY'S PARTICULARS CHANGED
2003-07-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-18288bSECRETARY RESIGNED
2002-06-17363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-04288bDIRECTOR RESIGNED
2001-10-25288aNEW SECRETARY APPOINTED
2001-05-25363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-14363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: UNIT 3 MIDDLETON INDUSTRIAL EST NOOSE LANE WILLENHALL WEST MIDLANDS WV13 3BX
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-26395PARTICULARS OF MORTGAGE/CHARGE
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
1999-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-21363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-14SRES01ALTER MEM AND ARTS 30/09/98
1998-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to J T B PRESSINGS 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 T B PRESSINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-01-26 Outstanding BARCLAYS BANK PLC
SECOND LEGAL CHARGE AND DEED OF PRIORITIES 2000-01-14 Satisfied MR TERENCE WALTON
CHATTEL MORTGAGE 2000-01-14 Satisfied MR TERENCE WALTON
LOAN AGREEMENT 2000-01-14 Satisfied MR TERENCE WALTON
DEBENTURE 1996-07-04 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1991-05-21 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 191,889

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 T B PRESSINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 50
Cash Bank In Hand 2012-07-01 £ 191,974
Current Assets 2012-07-01 £ 750,381
Debtors 2012-07-01 £ 522,141
Fixed Assets 2012-07-01 £ 115,435
Shareholder Funds 2012-07-01 £ 673,927
Stocks Inventory 2012-07-01 £ 36,266
Tangible Fixed Assets 2012-07-01 £ 115,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J T B PRESSINGS LIMITED registering or being granted any patents
Domain Names

J T B PRESSINGS LIMITED owns 1 domain names.

jtb-pressings.co.uk  

Trademarks
We have not found any records of J T B PRESSINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J T B PRESSINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as J T B PRESSINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J T B PRESSINGS 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 T B PRESSINGS 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 T B PRESSINGS 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.