Background WavePink WaveYellow Wave

J.E.B. TECHNOLOGIES LIMITED (01079733)

J.E.B. TECHNOLOGIES LIMITED (01079733) is an active UK company. incorporated on 1 November 1972. with registered office in Suffolk. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). J.E.B. TECHNOLOGIES LIMITED has been registered for 53 years. Current directors include MEHTA, Parag Jyotindra.

Company Number
01079733
Status
active
Type
ltd
Incorporated
1 November 1972
Age
53 years
Address
Hampstead Avenue, Suffolk, IP28 7AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
MEHTA, Parag Jyotindra
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.E.B. TECHNOLOGIES LIMITED

J.E.B. TECHNOLOGIES LIMITED is an active company incorporated on 1 November 1972 with the registered office located in Suffolk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). J.E.B. TECHNOLOGIES LIMITED was registered 53 years ago.(SIC: 25500)

Status

active

Active since 53 years ago

Company No

01079733

LTD Company

Age

53 Years

Incorporated 1 November 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

J.E.B. ENGINEERING DESIGN LIMITED
From: 1 November 1972To: 15 October 2015
Contact
Address

Hampstead Avenue Mildenhall Suffolk, IP28 7AS,

Timeline

10 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Oct 72
Director Joined
Dec 09
Director Left
Feb 10
Loan Secured
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MEHTA, Parag Jyotindra

Active
Hampstead Avenue, MildenhallIP28 7AS
Born June 1968
Director
Appointed 02 Sept 2015

HODGE, Geoffrey John

Resigned
Maplewood 2 The Paddocks, Bury St EdmundsIP28 8SB
Secretary
Appointed 31 Jan 1996
Resigned 18 Jun 2010

LITTLEWOOD, Neil

Resigned
13b The Green, Bury St EdmundsIP28 6SD
Secretary
Appointed N/A
Resigned 31 Jan 1996

WALSH, Barry Michael

Resigned
Hampstead Avenue, SuffolkIP28 7AS
Secretary
Appointed 18 Jun 2010
Resigned 02 Sept 2015

WALSH, Barry Michael

Resigned
Hampstead Avenue, SuffolkIP28 7AS
Secretary
Appointed 18 Jun 2010
Resigned 02 Sept 2015

WALSH, Barry Michael

Resigned
Hampstead Avenue, SuffolkIP28 7AS
Secretary
Appointed 18 Jun 2010
Resigned 29 Jun 2010

BONE, Carol

Resigned
108 Ashley Road, NewmarketCB8 8DB
Born March 1946
Director
Appointed N/A
Resigned 31 Mar 1999

BONE, Eric Richard

Resigned
108 Ashley Road, NewmarketCB8 8DB
Born December 1946
Director
Appointed N/A
Resigned 31 Mar 1999

BROWN, John Andrew

Resigned
3 Priory Gardens, ElyCB7 5ZB
Born March 1947
Director
Appointed 02 Aug 1999
Resigned 02 Sept 2015

GUCKER, Carl

Resigned
112 North Street, BurwellCB5 0BB
Born March 1959
Director
Appointed 09 Jan 1995
Resigned 23 Jan 2010

ISAACSON, Mark Stewart

Resigned
16 Bury Road, MildenhallIP28 7HT
Born February 1964
Director
Appointed 01 Jul 2005
Resigned 01 Oct 2024

LITTLEWOOD, Barry

Resigned
11 Howell Lane, HarmonyFOREIGN
Born August 1947
Director
Appointed N/A
Resigned 02 Sept 2015

LITTLEWOOD, Glynnis

Resigned
C/O J E B Engineering Design Ltd, MildenhallIP28 7AS
Born May 1948
Director
Appointed N/A
Resigned 04 Oct 2000

LITTLEWOOD, Neil

Resigned
13b The Green, Bury St EdmundsIP28 6SD
Born August 1951
Director
Appointed N/A
Resigned 28 Feb 2005

MANN, Justyn

Resigned
The Causeway, CambridgeCB25 0DU
Born May 1975
Director
Appointed 01 Nov 2009
Resigned 02 Sept 2015

SMITH, Reginald Patrick

Resigned
Meadowsviews The Street, FakenhamNR21 7PP
Born May 1947
Director
Appointed N/A
Resigned 02 Sept 2015

Persons with significant control

1

28 Billing Road, NorthamptonNN1 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Group
2 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Group
29 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Group
5 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 November 2005
AUDAUD
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 June 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 2001
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 2000
AAAnnual Accounts
Memorandum Articles
21 September 1999
MEM/ARTSMEM/ARTS
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
169169
Legacy
10 August 1999
169169
Legacy
10 August 1999
169169
Legacy
10 August 1999
169169
Legacy
10 August 1999
169169
Resolution
9 August 1999
RESOLUTIONSResolutions
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
169169
Accounts With Accounts Type Full Group
29 April 1999
AAAnnual Accounts
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1998
AAAnnual Accounts
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Resolution
13 November 1996
RESOLUTIONSResolutions
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
23 October 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
288288
Legacy
25 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Resolution
22 December 1993
RESOLUTIONSResolutions
Resolution
16 December 1993
RESOLUTIONSResolutions
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
28 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
19 December 1992
395Particulars of Mortgage or Charge
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
363b363b
Legacy
3 July 1991
363(287)363(287)
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
9 November 1988
403aParticulars of Charge Subject to s859A
Legacy
14 October 1988
363363
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
28 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 July 1986
AAAnnual Accounts
Legacy
10 May 1983
363363
Miscellaneous
1 November 1972
MISCMISC
Incorporation Company
1 November 1972
NEWINCIncorporation