About

Registered Number: 03370273
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Bryn Lane, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UT

 

Based in Wrexham, Clwyd, J B Fabrication (Wrexham) Ltd was established in 1997, it's status is listed as "Active". This organisation has 5 directors listed as Broderick, Andrew Joseph, Broderick, Sandra, Broderick, Joseph David, Broderick, Margaret Natalie, Broderick, Sandra at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODERICK, Andrew Joseph 01 July 2016 - 1
BRODERICK, Joseph David 14 May 1997 01 July 2016 1
BRODERICK, Margaret Natalie 14 May 1997 01 July 2016 1
BRODERICK, Sandra 01 July 2016 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BRODERICK, Sandra 14 May 1997 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 17 March 2020
PSC04 - N/A 06 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 24 May 2019
PSC01 - N/A 16 May 2019
PSC07 - N/A 16 May 2019
TM01 - Termination of appointment of director 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
AA01 - Change of accounting reference date 12 November 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 30 January 2018
CH01 - Change of particulars for director 10 January 2018
CH03 - Change of particulars for secretary 10 January 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AR01 - Annual Return 08 June 2016
MR01 - N/A 29 April 2016
MR04 - N/A 26 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 05 June 2015
CH03 - Change of particulars for secretary 13 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 13 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
AAMD - Amended Accounts 12 November 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 27 May 1998
225 - Change of Accounting Reference Date 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Outstanding

N/A

Legal mortgage 02 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.