About

Registered Number: 02836306
Date of Incorporation: 15/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: KNOWSLEY METROPOLITAN BOROUGH COUNCIL, Stretton Way Depot Stretton Way, Huyton, Liverpool, L36 6JF

 

J.B. Asphalt Ltd was registered on 15 July 1993 and has its registered office in Liverpool, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Bennett, Stephanie, Bennett, Karen Marie, Bennett, Lauren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Stephanie 03 December 2015 - 1
BENNETT, Lauren 14 February 2017 19 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Karen Marie 27 September 1993 08 March 2005 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 27 July 2017
AA01 - Change of accounting reference date 25 April 2017
AP01 - Appointment of director 15 February 2017
AA - Annual Accounts 21 November 2016
MR04 - N/A 03 August 2016
CS01 - N/A 01 August 2016
MR04 - N/A 14 April 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 31 July 2015
SH08 - Notice of name or other designation of class of shares 17 May 2015
SH01 - Return of Allotment of shares 30 April 2015
MR01 - N/A 21 November 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 21 May 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 August 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 12 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 16 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2009
353 - Register of members 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 18 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 22 September 2007
395 - Particulars of a mortgage or charge 25 July 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 08 November 2006
363s - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 13 August 2003
395 - Particulars of a mortgage or charge 30 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2003
395 - Particulars of a mortgage or charge 20 December 2002
AA - Annual Accounts 10 December 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 February 1998
288c - Notice of change of directors or secretaries or in their particulars 05 February 1998
AA - Annual Accounts 25 November 1997
225 - Change of Accounting Reference Date 25 November 1997
395 - Particulars of a mortgage or charge 08 August 1997
363s - Annual Return 07 August 1997
287 - Change in situation or address of Registered Office 12 March 1997
AA - Annual Accounts 08 January 1997
363a - Annual Return 18 September 1996
AA - Annual Accounts 19 February 1996
287 - Change in situation or address of Registered Office 26 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
363a - Annual Return 14 September 1995
DISS40 - Notice of striking-off action discontinued 14 March 1995
RESOLUTIONS - N/A 10 March 1995
AA - Annual Accounts 10 March 1995
363a - Annual Return 10 March 1995
GAZ1 - First notification of strike-off action in London Gazette 10 January 1995
MEM/ARTS - N/A 14 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1993
288 - N/A 05 November 1993
288 - N/A 05 November 1993
287 - Change in situation or address of Registered Office 05 November 1993
CERTNM - Change of name certificate 03 November 1993
NEWINC - New incorporation documents 15 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2014 Fully Satisfied

N/A

Deed of charge for secured loan 07 November 2011 Outstanding

N/A

Deed of charge for secured loan 29 September 2011 Fully Satisfied

N/A

Debenture 07 December 2009 Outstanding

N/A

All assets debenture 13 July 2007 Fully Satisfied

N/A

Debenture 22 April 2003 Fully Satisfied

N/A

Debenture 29 November 2002 Outstanding

N/A

Mortgage debenture 31 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.