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

J.S.B INDUSTRIAL PARK LIMITED

THE OLD FOUNDRY, LEECH STREET, STALYBRIDGE, CHESHIRE, SK15 1SD,
Company Registration Number
02154447
Private Limited Company
Active

Company Overview

About J.s.b Industrial Park Ltd
J.S.B INDUSTRIAL PARK LIMITED was founded on 1987-08-12 and has its registered office in Stalybridge. The organisation's status is listed as "Active". J.s.b Industrial Park 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.S.B INDUSTRIAL PARK LIMITED
 
Legal Registered Office
THE OLD FOUNDRY
LEECH STREET
STALYBRIDGE
CHESHIRE
SK15 1SD
Other companies in SK15
 
Filing Information
Company Number 02154447
Company ID Number 02154447
Date formed 1987-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB508437445  
Last Datalog update: 2024-05-05 09:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.S.B INDUSTRIAL PARK 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.S.B INDUSTRIAL PARK LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN BARROW
Company Secretary 1996-05-03
SIMON JOHN BARROW
Director 1994-05-13
VICTORIA ANNE MCGOWAN
Director 1994-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SAMUEL BARROW
Director 1994-05-13 2011-03-31
DONALD TAYLOR
Director 1991-03-22 1999-12-22
JANET ELLEN TAYLOR
Director 1991-03-22 1999-12-22
STUART DUNCAN TAYLOR
Director 1993-06-01 1999-12-22
JANET ELLEN TAYLOR
Company Secretary 1994-08-09 1996-05-03
JEAN TAYLOR
Company Secretary 1991-03-22 1994-08-09
JEAN TAYLOR
Director 1991-03-22 1994-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN BARROW PLASTUBE LIMITED Company Secretary 1991-02-05 CURRENT 1977-11-29 Active
SIMON JOHN BARROW PLASTUBE LIMITED Director 1991-02-05 CURRENT 1977-11-29 Active
VICTORIA ANNE MCGOWAN 15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED Director 2013-07-17 CURRENT 2006-11-27 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
2024-04-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-08-23DIRECTOR APPOINTED MR SIMEON JAMES BARROW
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021544470006
2017-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-03-26LATEST SOC26/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-30AR0119/03/16 ANNUAL RETURN FULL LIST
2015-04-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-20AR0119/03/15 ANNUAL RETURN FULL LIST
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-26AR0119/03/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0119/03/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0119/03/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARROW
2011-03-26AR0119/03/11 ANNUAL RETURN FULL LIST
2011-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BARROW / 01/05/2010
2011-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL BARROW / 01/05/2010
2011-03-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-19AR0119/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA ANNE MCGOWAN / 01/10/2009
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN BARROW / 01/10/2009
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-08-22AA31/12/07 TOTAL EXEMPTION FULL
2008-04-07363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-24363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19363(288)DIRECTOR RESIGNED
2000-04-19363sRETURN MADE UP TO 19/03/00; CHANGE OF MEMBERS
2000-03-11395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18169£ IC 1000/500 22/12/99 £ SR 500@1=500
2000-01-19CERTNMCOMPANY NAME CHANGED TECHNIQUE HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/01/00
2000-01-07SRES13AGREEMENT 22/12/99
2000-01-07SRES01ALTERARTICLES22/12/99
1999-07-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/99
1999-04-27363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-09363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1997-10-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-21287REGISTERED OFFICE CHANGED ON 21/05/97 FROM: MELBOURNE HOUSE GROSVENOR SQUARE STALYBRIDGE SK15 2JN
1997-04-21363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1996-05-21288DIRECTOR'S PARTICULARS CHANGED
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-21288NEW SECRETARY APPOINTED
1996-05-21288SECRETARY RESIGNED
1996-04-16363sRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-21363sRETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS
1994-12-23287REGISTERED OFFICE CHANGED ON 23/12/94 FROM: 79 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA
1994-09-16288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.S.B INDUSTRIAL PARK 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.S.B INDUSTRIAL PARK 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
2017-05-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-01-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-05-17 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-03-11 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1989-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of J.S.B INDUSTRIAL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.S.B INDUSTRIAL PARK LIMITED
Trademarks
We have not found any records of J.S.B INDUSTRIAL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.S.B INDUSTRIAL PARK 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 (68209 - Other letting and operating of own or leased real estate) as J.S.B INDUSTRIAL PARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.S.B INDUSTRIAL PARK 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.S.B INDUSTRIAL PARK 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.S.B INDUSTRIAL PARK 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.