Background WavePink WaveYellow Wave

J T B PRESSINGS LIMITED (02503879)

J T B PRESSINGS LIMITED (02503879) is an active UK company. incorporated on 21 May 1990. with registered office in Willenhall. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. J T B PRESSINGS LIMITED has been registered for 35 years. Current directors include EVANS, Ivan.

Company Number
02503879
Status
active
Type
ltd
Incorporated
21 May 1990
Age
35 years
Address
Units 29 31 & 34, Willenhall, WV13 2PY
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
EVANS, Ivan
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J T B PRESSINGS LIMITED

J T B PRESSINGS LIMITED is an active company incorporated on 21 May 1990 with the registered office located in Willenhall. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. J T B PRESSINGS LIMITED was registered 35 years ago.(SIC: 25110)

Status

active

Active since 35 years ago

Company No

02503879

LTD Company

Age

35 Years

Incorporated 21 May 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

J T BARKER PRODUCTION LIMITED
From: 2 October 1990To: 18 February 2004
MEETPIKE LIMITED
From: 21 May 1990To: 2 October 1990
Contact
Address

Units 29 31 & 34 Owen Road Industrial Estate Willenhall, WV13 2PY,

Timeline

5 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Loan Cleared
May 18
Owner Exit
Oct 23
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

EVANS, Ivan

Active
Pouk Lane, LichfieldWS14 0ET
Born July 1964
Director
Appointed 07 Nov 2003

BARKER, James Thomas

Resigned
426 Bloxwich Road, WalsallWS3 2UY
Secretary
Appointed N/A
Resigned 01 Jul 1996

BLUNDELL, Julie

Resigned
Glaisedale Grove, WillenhallWV13 1HB
Secretary
Appointed 19 Jun 2008
Resigned 16 Mar 2012

EVANS, Karen Julie

Resigned
40 Addenbrook Way, TiptonDY4 0QB
Secretary
Appointed 30 Nov 2003
Resigned 19 Jun 2008

GROCUTT, Kenneth

Resigned
8 Windsor Gate, WillenhallWV12 4JF
Secretary
Appointed 01 Jul 1996
Resigned 30 Sept 1998

HARPER, John Alfred

Resigned
Dalegarth 28 Alexandra Drive, Burton On TrentDE13 8PL
Secretary
Appointed 19 Sept 2001
Resigned 30 Nov 2003

WALTON, Terence

Resigned
Awel Y Gwenyn, CaerswsSY17 5JR
Secretary
Appointed 30 Sept 1998
Resigned 19 Sept 2001

BARKER, James Thomas

Resigned
426 Bloxwich Road, WalsallWS3 2UY
Born May 1927
Director
Appointed N/A
Resigned 01 Jul 1996

BARKER, Joan Mary

Resigned
426 Bloxwich Road, WalsallWS3 2UY
Born May 1932
Director
Appointed N/A
Resigned 01 Jul 1996

EVANS, Jonathan

Resigned
Reedly Road, WillenhallWV12 5DH
Born July 1989
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2025

GROCUTT, Kenneth

Resigned
8 Windsor Gate, WillenhallWV12 4JF
Born September 1932
Director
Appointed 01 Jul 1996
Resigned 30 Sept 1998

LYNN, Wesley Thompson

Resigned
64 Station Road, Stoke On TrentST7 2PD
Born June 1945
Director
Appointed 07 Nov 2003
Resigned 08 Feb 2007

RICHARDS, Mark Karl

Resigned
1 Darvel Road, WillenhallWV12 4TS
Born September 1967
Director
Appointed 30 Sept 1998
Resigned 18 Sept 2001

WALTON, Terence

Resigned
Awel Y Gwenyn, CaerswsSY17 5JR
Born January 1948
Director
Appointed 01 Jul 1996
Resigned 07 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Owen Road Industrial Estate, WillenhallWV13 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2023

Mr Ivan Evans

Ceased
Units 29 31 & 34, WillenhallWV13 2PY
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Unaudited Abridged
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
26 March 2007
169169
Legacy
13 March 2007
288bResignation of Director or Secretary
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
19 June 2006
363aAnnual Return
Legacy
18 February 2006
403aParticulars of Charge Subject to s859A
Legacy
18 February 2006
403aParticulars of Charge Subject to s859A
Legacy
18 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288cChange of Particulars
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2003
AAAnnual Accounts
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Resolution
14 October 1998
RESOLUTIONSResolutions
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
16 August 1996
403aParticulars of Charge Subject to s859A
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Legacy
11 January 1991
88(2)R88(2)R
Legacy
11 January 1991
224224
Memorandum Articles
5 October 1990
MEM/ARTSMEM/ARTS
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Certificate Change Of Name Company
1 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1990
287Change of Registered Office
Resolution
27 September 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Incorporation Company
21 May 1990
NEWINCIncorporation