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

J.B. COMPONENTS LIMITED

SERVICE METALS HOWLEY PARK ROAD, MORLEY, LEEDS, LS27 0BN,
Company Registration Number
03591897
Private Limited Company
Active

Company Overview

About J.b. Components Ltd
J.B. COMPONENTS LIMITED was founded on 1998-07-02 and has its registered office in Leeds. The organisation's status is listed as "Active". J.b. Components Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.B. COMPONENTS LIMITED
 
Legal Registered Office
SERVICE METALS HOWLEY PARK ROAD
MORLEY
LEEDS
LS27 0BN
Other companies in LS27
 
Filing Information
Company Number 03591897
Company ID Number 03591897
Date formed 1998-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830065756  
Last Datalog update: 2024-04-06 14:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.B. COMPONENTS 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. COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PATRICK WILSON
Company Secretary 1998-12-08
JAMES HARRY CHRIMES
Director 2016-08-01
GRAHAM PATRICK WILSON
Director 1998-12-08
JOHN MARSHALL WINN
Director 1998-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM CULLEN
Director 1998-12-08 2014-01-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-07-02 1998-12-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-07-02 1998-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PATRICK WILSON SERVICE METALS (IRELAND) LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
GRAHAM PATRICK WILSON SERVICE METALS PAINTING & FABRICATIONS LIMITED Company Secretary 2005-10-14 CURRENT 1998-12-17 Active
GRAHAM PATRICK WILSON SWITCHBLADE METALS LIMITED Company Secretary 2000-03-06 CURRENT 1999-12-30 Active
GRAHAM PATRICK WILSON GABLESEA LIMITED Company Secretary 1999-01-15 CURRENT 1976-05-20 Active
GRAHAM PATRICK WILSON GABLESEA GLASS FIBRE LIMITED Company Secretary 1999-01-15 CURRENT 1977-05-02 Active
GRAHAM PATRICK WILSON SERVICE METALS (EAST ANGLIA) LIMITED Company Secretary 1996-08-08 CURRENT 1992-07-13 Active
GRAHAM PATRICK WILSON SERVICE METALS (NORTH) LIMITED Company Secretary 1992-05-30 CURRENT 1987-03-11 Active
GRAHAM PATRICK WILSON SERVEMET (N.W.) LIMITED Company Secretary 1991-12-31 CURRENT 1981-07-27 Active
GRAHAM PATRICK WILSON SERVICE METALS (MIDLANDS) LIMITED Company Secretary 1991-10-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON SERVICE METALS (SOUTH) LIMITED Company Secretary 1991-06-30 CURRENT 1987-03-09 Active
JAMES HARRY CHRIMES GABLESEA LIMITED Director 2016-08-01 CURRENT 1976-05-20 Active
JAMES HARRY CHRIMES GABLESEA GLASS FIBRE LIMITED Director 2016-08-01 CURRENT 1977-05-02 Active
JAMES HARRY CHRIMES SERVICE METALS (NORTH) LIMITED Director 2016-08-01 CURRENT 1987-03-11 Active
JAMES HARRY CHRIMES SERVICE METALS (MIDLANDS) LIMITED Director 2016-08-01 CURRENT 1987-03-09 Active
JAMES HARRY CHRIMES SWITCHBLADE METALS LIMITED Director 2016-08-01 CURRENT 1999-12-30 Active
JAMES HARRY CHRIMES SERVICE METALS (IRELAND) LIMITED Director 2016-08-01 CURRENT 2007-07-09 Active
JAMES HARRY CHRIMES SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2016-08-01 CURRENT 1998-12-17 Active
JAMES HARRY CHRIMES SERVEMET (N.W.) LIMITED Director 2016-08-01 CURRENT 1981-07-27 Active
JAMES HARRY CHRIMES SERVICE METALS (SOUTH) LIMITED Director 2016-08-01 CURRENT 1987-03-09 Active
JAMES HARRY CHRIMES SERVICE METALS (EAST ANGLIA) LIMITED Director 2016-08-01 CURRENT 1992-07-13 Active
GRAHAM PATRICK WILSON SERVICE METALS (IRELAND) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
GRAHAM PATRICK WILSON SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2000-05-22 CURRENT 1998-12-17 Active
GRAHAM PATRICK WILSON SWITCHBLADE METALS LIMITED Director 2000-03-06 CURRENT 1999-12-30 Active
GRAHAM PATRICK WILSON SERVICE METALS (EAST ANGLIA) LIMITED Director 1996-08-08 CURRENT 1992-07-13 Active
GRAHAM PATRICK WILSON SERVICE METALS (NORTH) LIMITED Director 1992-05-30 CURRENT 1987-03-11 Active
GRAHAM PATRICK WILSON MORLEY HOTELS AND LEISURE LIMITED Director 1992-05-23 CURRENT 1990-05-23 Active
GRAHAM PATRICK WILSON SERVEMET (N.W.) LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
GRAHAM PATRICK WILSON SERVICE METALS (MIDLANDS) LIMITED Director 1991-10-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON SERVICE METALS (SOUTH) LIMITED Director 1991-06-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON GABLESEA LIMITED Director 1990-12-31 CURRENT 1976-05-20 Active
GRAHAM PATRICK WILSON GABLESEA GLASS FIBRE LIMITED Director 1990-12-31 CURRENT 1977-05-02 Active
JOHN MARSHALL WINN HOWLEY HALL GOLF CLUB LIMITED Director 2010-03-29 CURRENT 1908-11-17 Active
JOHN MARSHALL WINN STONE HAMPTON LIMITED Director 2008-10-16 CURRENT 2008-10-16 Active
JOHN MARSHALL WINN SERVICE METALS (IRELAND) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JOHN MARSHALL WINN SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2000-05-22 CURRENT 1998-12-17 Active
JOHN MARSHALL WINN SWITCHBLADE METALS LIMITED Director 2000-03-06 CURRENT 1999-12-30 Active
JOHN MARSHALL WINN SERVICE METALS (EAST ANGLIA) LIMITED Director 1996-08-08 CURRENT 1992-07-13 Active
JOHN MARSHALL WINN SERVICE METALS (NORTH) LIMITED Director 1992-05-30 CURRENT 1987-03-11 Active
JOHN MARSHALL WINN MORLEY HOTELS AND LEISURE LIMITED Director 1992-05-23 CURRENT 1990-05-23 Active
JOHN MARSHALL WINN SERVEMET (N.W.) LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
JOHN MARSHALL WINN SERVICE METALS (MIDLANDS) LIMITED Director 1991-10-30 CURRENT 1987-03-09 Active
JOHN MARSHALL WINN SERVICE METALS (SOUTH) LIMITED Director 1991-06-30 CURRENT 1987-03-09 Active
JOHN MARSHALL WINN GABLESEA LIMITED Director 1990-12-31 CURRENT 1976-05-20 Active
JOHN MARSHALL WINN GABLESEA GLASS FIBRE LIMITED Director 1990-12-31 CURRENT 1977-05-02 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
2023-12-14Termination of appointment of Graham Patrick Wilson on 2023-12-14
2023-12-14Appointment of Miss Carole Jane Barrick as company secretary on 2023-12-14
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2022-09-21AP01DIRECTOR APPOINTED MISS CAROLE JANE BARRICK
2022-09-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2021-12-14CESSATION OF JOHN WILLIAM CULLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14PSC07CESSATION OF JOHN WILLIAM CULLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED MR FRANCIS ANTHONY BEEGAN
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRY CHRIMES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-01-31PSC04Change of details for Mr John Marshall Winn as a person with significant control on 2017-12-23
2019-01-31CH01Director's details changed for Mr John Marshall Winn on 2017-12-23
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 75
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 75
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MR JAMES HARRY CHRIMES
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0102/07/15 ANNUAL RETURN FULL LIST
2015-02-06AR0102/07/14 ANNUAL RETURN FULL LIST
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CULLEN
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-02LATEST SOC02/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-02AR0102/07/13 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0102/07/12 ANNUAL RETURN FULL LIST
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0102/07/11 ANNUAL RETURN FULL LIST
2011-07-05CH01Director's details changed for Mr John William Cullen on 2011-07-02
2010-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PATRICK WILSON / 02/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 02/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CULLEN / 02/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM PATRICK WILSON / 02/07/2010
2009-07-30363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-05363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-04CERTNMCOMPANY NAME CHANGED EURO TRANSPORT MOULDINGS 2000 LI MITED CERTIFICATE ISSUED ON 04/03/04
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-11363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-09363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-08363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
1999-10-28363aRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-05-20225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1999-01-28CERTNMCOMPANY NAME CHANGED ENVELOPE SETTERS LIMITED CERTIFICATE ISSUED ON 29/01/99
1999-01-28287REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-01-27288aNEW DIRECTOR APPOINTED
1999-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-27288bSECRETARY RESIGNED
1999-01-27288bDIRECTOR RESIGNED
1999-01-27288aNEW DIRECTOR APPOINTED
1998-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to J.B. COMPONENTS 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. COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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. COMPONENTS LIMITED

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

J.B. COMPONENTS LIMITED owns 1 domain names.

jblgateshead.co.uk  

Trademarks
We have not found any records of J.B. COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.B. COMPONENTS 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 (46720 - Wholesale of metals and metal ores) as J.B. COMPONENTS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where J.B. COMPONENTS 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. COMPONENTS 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. COMPONENTS 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.