Background WavePink WaveYellow Wave

JEB CONTRACTORS (EUROPE) LIMITED (11583552)

JEB CONTRACTORS (EUROPE) LIMITED (11583552) is an active UK company. incorporated on 24 September 2018. with registered office in Sunderland. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. JEB CONTRACTORS (EUROPE) LIMITED has been registered for 7 years. Current directors include GREEN, Russell David, OWENS, Ryan William, WEIGHTMAN, Ian John.

Company Number
11583552
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
Unit 88 Alexandra Avenue, Sunderland, SR5 2TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GREEN, Russell David, OWENS, Ryan William, WEIGHTMAN, Ian John
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEB CONTRACTORS (EUROPE) LIMITED

JEB CONTRACTORS (EUROPE) LIMITED is an active company incorporated on 24 September 2018 with the registered office located in Sunderland. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. JEB CONTRACTORS (EUROPE) LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11583552

LTD Company

Age

7 Years

Incorporated 24 September 2018

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: Micro Entity

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 Sunderland Enterprise Park East Sunderland, SR5 2TB,

Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GREEN, Russell David

Active
Sunderland Enterprise Park East, SunderlandSR5 2TB
Secretary
Appointed 03 Apr 2019

GREEN, Russell David

Active
Sunderland Enterprise Park East, SunderlandSR5 2TB
Born July 1979
Director
Appointed 24 Sept 2018

OWENS, Ryan William

Active
Sunderland Enterprise Park East, SunderlandSR5 2TB
Born September 1983
Director
Appointed 24 Sept 2018

WEIGHTMAN, Ian John

Active
Sunderland Enterprise Park East, SunderlandSR5 2TB
Born May 1979
Director
Appointed 24 Sept 2018

JOHNSON, Steven Mark

Resigned
Sunderland Enterprise Park East, SunderlandSR5 2TB
Secretary
Appointed 24 Sept 2018
Resigned 03 Apr 2019

JOHNSON, Steven Mark

Resigned
Sunderland Enterprise Park East, SunderlandSR5 2TB
Born December 1970
Director
Appointed 24 Sept 2018
Resigned 03 Apr 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Steven Mark Johnson

Ceased
Sunderland Enterprise Park East, SunderlandSR5 2TB
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2018
Ceased 03 Apr 2019

Mr Russell David Green

Active
Sunderland Enterprise Park East, SunderlandSR5 2TB
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2018

Mr Ryan William Owens

Active
Sunderland Enterprise Park East, SunderlandSR5 2TB
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2018

Mr Ian John Weightman

Active
Sunderland Enterprise Park East, SunderlandSR5 2TB
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 September 2018
NEWINCIncorporation