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

J.B.J. (TECHNIQUES) LIMITED

28 TROWERS WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LW,
Company Registration Number
01185469
Private Limited Company
Active

Company Overview

About J.b.j. (techniques) Ltd
J.B.J. (TECHNIQUES) LIMITED was founded on 1974-09-27 and has its registered office in Redhill. The organisation's status is listed as "Active". J.b.j. (techniques) 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.J. (TECHNIQUES) LIMITED
 
Legal Registered Office
28 TROWERS WAY
HOLMETHORPE INDUSTRIAL ESTATE
REDHILL
SURREY
RH1 2LW
Other companies in RH1
 
Filing Information
Company Number 01185469
Company ID Number 01185469
Date formed 1974-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 01/08/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 22:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.B.J. (TECHNIQUES) 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.J. (TECHNIQUES) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER BOTTOMLEY
Director 2004-07-01
MICHAEL PAUL DAVIS
Director 1998-05-05
BENJAMIN DANIEL STUBBERFIELD
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEONARD STUBBERFIELD
Company Secretary 2005-05-01 2018-07-10
ROBERT ARTHUR BOTTOMLEY
Director 1991-07-31 2018-07-10
JOHN LEONARD STUBBERFIELD
Director 1991-07-31 2018-07-10
ALAN JOHN CHANTRY
Director 1998-05-05 2015-05-29
JANICE LINDA EVANS
Director 1998-05-05 2012-11-30
MARGARET JEAN STUBBERFIELD
Company Secretary 1991-07-31 2005-05-01
MARGARET JEAN STUBBERFIELD
Director 1998-05-05 2005-05-01
JOHN WILLIAM STUBBERFIELD
Director 1991-07-31 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER BOTTOMLEY BELGRAVEBRIDGE LIMITED Director 2000-11-01 CURRENT 1978-10-25 Active
BENJAMIN DANIEL STUBBERFIELD BELGRAVEBRIDGE LIMITED Director 2000-11-01 CURRENT 1978-10-25 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
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-10-0531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10PSC05Change of details for Belgravebridge Limited as a person with significant control on 2022-06-06
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-07-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUBBERFIELD
2018-07-11TM02Termination of appointment of John Leonard Stubberfield on 2018-07-10
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOTTOMLEY
2018-06-21CH01Director's details changed for Benjamin Daniel Stubberfield on 2018-06-21
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-06-14AA31/10/17 TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-06-14AA31/10/17 TOTAL EXEMPTION FULL
2017-08-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 991380
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 991380
2016-05-31AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH01Director's details changed for Robert Arthur Bottomley on 2016-05-16
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 991380
2015-07-06AR0116/05/15 ANNUAL RETURN FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM 28 Trowers Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LW
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DANIEL STUBBERFIELD / 16/05/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CHANTRY / 16/05/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL DAVIS / 16/05/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BOTTOMLEY / 16/05/2015
2015-07-03CH03SECRETARY'S DETAILS CHNAGED FOR JOHN LEONARD STUBBERFIELD on 2015-05-16
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD STUBBERFIELD / 16/05/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR BOTTOMLEY / 16/05/2015
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN CHANTRY
2014-05-19CH01Director's details changed for Alexander Bottomley on 2014-05-16
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 991380
2014-05-19AR0116/05/14 FULL LIST
2014-03-25AA31/10/13 TOTAL EXEMPTION SMALL
2013-05-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-16AR0116/05/13 FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JANICE EVANS
2012-05-28AR0116/05/12 FULL LIST
2012-04-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-05-25AR0116/05/11 FULL LIST
2011-04-07AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-18AR0116/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE LINDA EVANS / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL DAVIS / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CHANTRY / 01/10/2009
2009-07-06363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-04AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/08
2008-06-04363sRETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS
2007-06-13363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-28363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-21363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-13363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-05-09363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-06-07363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-03363sRETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-06-19363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-05-12288aNEW DIRECTOR APPOINTED
1998-05-12288aNEW DIRECTOR APPOINTED
1998-05-12288aNEW DIRECTOR APPOINTED
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-12288aNEW DIRECTOR APPOINTED
1997-10-03123£ NC 25000/1000000 12/09/97
1997-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-03ORES04NC INC ALREADY ADJUSTED 12/09/97
1997-10-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/97
1997-10-03SRES01ADOPT MEM AND ARTS 12/09/97
1997-10-03ORES14BI £975390 12/09/97
1997-10-0388(2)RAD 12/09/97--------- £ SI 975390@1=975390 £ IC 15990/991380
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-07-03363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-07-02363sRETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS
1996-02-14287REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 22 WEST STREET CARSHALTON SURREY SM1 1SH
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/10/94
1995-07-17363sRETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1995-05-30ELRESS252 DISP LAYING ACC 06/04/95
1995-05-30ELRESS386 DISP APP AUDS 06/04/95
1995-05-30ELRESS366A DISP HOLDING AGM 06/04/95
1994-10-13363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28132 - Manufacture of compressors



Licences & Regulatory approval
We could not find any licences issued to J.B.J. (TECHNIQUES) 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.J. (TECHNIQUES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF FURTHER CHARGE 1986-10-28 Outstanding HFC TRUST & SAVINGS LIMITED
LEGAL MORTGAGE 1986-04-03 Outstanding HFC TRUST & SAVINGS LIMITED
LEGAL CHARGE 1982-09-21 Outstanding HAMBRO LIFE ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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.J. (TECHNIQUES) LIMITED

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

J.B.J. (TECHNIQUES) LIMITED owns 2 domain names.

jbj.co.uk   bellhousing.co.uk  

Trademarks
We have not found any records of J.B.J. (TECHNIQUES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.B.J. (TECHNIQUES) 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 (28131 - Manufacture of pumps) as J.B.J. (TECHNIQUES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.B.J. (TECHNIQUES) 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.J. (TECHNIQUES) 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.J. (TECHNIQUES) 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.