Background WavePink WaveYellow Wave

J.E.B. CONTRACTORS (UK) LIMITED (08495302)

J.E.B. CONTRACTORS (UK) LIMITED (08495302) is an active UK company. incorporated on 18 April 2013. with registered office in Sunderland. The company operates in the Construction sector, engaged in electrical installation. J.E.B. CONTRACTORS (UK) LIMITED has been registered for 12 years. Current directors include GREEN, Russell David, OWENS, Ryan William, WEIGHTMAN, Ian John.

Company Number
08495302
Status
active
Type
ltd
Incorporated
18 April 2013
Age
12 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 (UK) LIMITED

J.E.B. CONTRACTORS (UK) LIMITED is an active company incorporated on 18 April 2013 with the registered office located in Sunderland. The company operates in the Construction sector, specifically engaged in electrical installation. J.E.B. CONTRACTORS (UK) LIMITED was registered 12 years ago.(SIC: 43210)

Status

active

Active since 12 years ago

Company No

08495302

LTD Company

Age

12 Years

Incorporated 18 April 2013

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

Previous Company Names

SANDCO 1261 LIMITED
From: 18 April 2013To: 18 June 2013
Contact
Address

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

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
From: 18 April 2013To: 18 June 2013
Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Oct 13
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Apr 19
Owner Exit
Aug 19
Director Left
Feb 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREEN, Russell David

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

OWENS, Ryan William

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

WEIGHTMAN, Ian John

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

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 18 Apr 2013
Resigned 17 Jun 2013

BURKE, John Donald

Resigned
Alexandra Avenue, SunderlandSR5 2TB
Born May 1959
Director
Appointed 17 Jun 2013
Resigned 04 Jul 2018

HEWITT, Colin Thompson

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 18 Apr 2013
Resigned 17 Jun 2013

JOHNSON, Steven Mark

Resigned
Alexandra Avenue, SunderlandSR5 2TB
Born December 1970
Director
Appointed 17 Jun 2013
Resigned 28 Jan 2022

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 18 Apr 2013
Resigned 17 Jun 2013

Persons with significant control

3

1 Active
2 Ceased
Alexandra Avenue, SunderlandSR5 2TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2019

Mr Steven Mark Johnson

Ceased
Alexandra Avenue, SunderlandSR5 2TB
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2019

Mr John Donald Burke

Ceased
Alexandra Avenue, SunderlandSR5 2TB
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

49

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
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Capital Cancellation Shares
8 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
12 September 2013
RP04RP04
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 April 2013
RESOLUTIONSResolutions
Incorporation Company
18 April 2013
NEWINCIncorporation