Background WavePink WaveYellow Wave

J.E.B. CONTRACTORS LIMITED (02635334)

J.E.B. CONTRACTORS LIMITED (02635334) is an active UK company. incorporated on 6 August 1991. with registered office in Sunderland. The company operates in the Construction sector, engaged in electrical installation. J.E.B. CONTRACTORS LIMITED has been registered for 34 years. Current directors include GREEN, Russell David, OWENS, Ryan William, WEIGHTMAN, Ian John.

Company Number
02635334
Status
active
Type
ltd
Incorporated
6 August 1991
Age
34 years
Address
Unit 88 Alexandra Avenue, Sunderland, SR5 2TB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
GREEN, Russell David, OWENS, Ryan William, WEIGHTMAN, Ian John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.E.B. CONTRACTORS LIMITED

J.E.B. CONTRACTORS LIMITED is an active company incorporated on 6 August 1991 with the registered office located in Sunderland. The company operates in the Construction sector, specifically engaged in electrical installation. J.E.B. CONTRACTORS LIMITED was registered 34 years ago.(SIC: 43210)

Status

active

Active since 34 years ago

Company No

02635334

LTD Company

Age

34 Years

Incorporated 6 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Unit 88 Alexandra Avenue Enterprise Park East Sunderland, SR5 2TB,

Timeline

7 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jul 20
Director Left
Feb 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREEN, Russell David

Active
Unit 88 Alexandra Avenue, SunderlandSR5 2TB
Born July 1979
Director
Appointed 26 Sept 2018

OWENS, Ryan William

Active
Unit 88 Alexandra Avenue, SunderlandSR5 2TB
Born September 1983
Director
Appointed 26 Sept 2018

WEIGHTMAN, Ian John

Active
Unit 88 Alexandra Avenue, SunderlandSR5 2TB
Born May 1979
Director
Appointed 26 Sept 2018

BURKE, Denise

Resigned
34 The Parks, Chester Le StreetDH3 3QX
Secretary
Appointed 06 Aug 1991
Resigned 30 Jun 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 1991
Resigned 06 Aug 1991

BURKE, Denise

Resigned
34 The Parks, Chester Le StreetDH3 3QX
Born June 1961
Director
Appointed 06 Aug 1991
Resigned 30 Jun 2020

BURKE, John Donald

Resigned
34 The Parks, Chester Le StreetDH3 3QX
Born May 1959
Director
Appointed 06 Aug 1991
Resigned 04 Jul 2018

JOHNSON, Steven Mark

Resigned
Cresta View, Houghton Le SpringDH5 8BY
Born December 1970
Director
Appointed 01 Sept 1993
Resigned 28 Jan 2022

Persons with significant control

1

Alexandra Avenue, SunderlandSR5 2TB

Nature of Control

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

Filing History

93

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Resolution
16 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
5 April 2004
169169
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
12 February 1998
287Change of Registered Office
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
10 December 1996
287Change of Registered Office
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
88(2)R88(2)R
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
24 November 1993
288288
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
88(2)R88(2)R
Legacy
7 September 1991
224224
Legacy
13 August 1991
288288
Incorporation Company
6 August 1991
NEWINCIncorporation