JBT AEROTECH UK LIMITED - CARDIFF


Company Profile Company Filings

Overview

JBT AEROTECH UK LIMITED is a Private Limited Company from CARDIFF UNITED KINGDOM and has the status: Active.
JBT AEROTECH UK LIMITED was incorporated 45 years ago on 30/11/1978 and has the registered number: 01402826. The accounts status is FULL and accounts are next due on 30/09/2024.

JBT AEROTECH UK LIMITED - CARDIFF

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O GELDARDS LLP CAPITAL QUARTER NO. 4
CARDIFF
CAERDYDD
CF10 4BZ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
AIRCRAFT MAINTENANCE SUPPORT SERVICES LIMITED (until 19/07/2019)

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES FREDERICK DURST Mar 1959 American Director 2017-07-03 CURRENT
MR KIERON SCOTT BARBER Oct 1977 British Director 2019-04-03 CURRENT
MR PAUL BURKE Jul 1962 British Director 2021-12-01 CURRENT
MISS KERRY MOONEY Jun 1984 British Director 2023-12-04 CURRENT
MR JOHN SINCLAIR VERICH Jul 1975 American Director 2023-12-04 CURRENT
MICHAEL BRUCE WITWER Dec 1967 American Director 2023-12-04 CURRENT
MR DAVID KEVIN BUNTING Apr 1968 British Director 2019-09-02 CURRENT
MISS CAROLINE ANDREA WELLINGS Secretary 2010-08-01 UNTIL 2011-10-31 RESIGNED
MR MICHAEL RALPH WOOD Feb 1972 British Director 2016-10-04 UNTIL 2017-07-03 RESIGNED
ROBERT MILDENHALL Jan 1948 British Director 2006-02-06 UNTIL 2006-10-19 RESIGNED
MR MARTIN DOUGLAS MALLINSON Apr 1945 British Director 1996-06-01 UNTIL 1996-12-31 RESIGNED
MR GARY LYNCH Feb 1964 British Director 2010-08-01 UNTIL 2014-09-30 RESIGNED
MR GARY LYNCH Feb 1964 British Director 2016-05-01 UNTIL 2017-07-03 RESIGNED
ROBERT LEVESQUE Aug 1959 British,Canadian Director 2018-10-23 UNTIL 2023-08-01 RESIGNED
DR IAN DAVID HOPKIN Feb 1961 British Director 2006-10-10 UNTIL 2007-04-26 RESIGNED
MR ARNOLD JOHN HOMER May 1935 British Director 2002-04-06 UNTIL 2013-04-30 RESIGNED
MRS SYLVIA HARRIES Oct 1954 British Director 2002-04-06 UNTIL 2010-07-29 RESIGNED
MRS SYLVIA HARRIES Oct 1954 British Secretary 2005-09-12 UNTIL 2010-07-29 RESIGNED
MR STEVEN CONWAY MEREDITH Feb 1967 British Director 1993-01-01 UNTIL 2002-06-30 RESIGNED
MR BRIAN DEROCHE Apr 1969 American Director 2017-07-03 UNTIL 2023-12-31 RESIGNED
MR GREGORY ALAN PACKARD Jan 1967 American Director 2017-07-03 UNTIL 2023-08-01 RESIGNED
MR JAMES WIGGINS Secretary 2012-06-18 UNTIL 2017-02-16 RESIGNED
THERESA SADIE DODD British Secretary RESIGNED
PATRICIA FRANCES HARRISON British Secretary 2005-04-01 UNTIL 2005-09-12 RESIGNED
MRS SYLVIA HARRIES Oct 1954 British Secretary 2002-04-06 UNTIL 2005-04-01 RESIGNED
GARY EVANS Nov 1953 British Director 1999-06-01 UNTIL 2000-08-31 RESIGNED
NIGEL HOWARD CARR Mar 1960 British Director 2000-11-14 UNTIL 2001-04-30 RESIGNED
NIGEL HOWARD CARR Mar 1960 British Director 2004-06-01 UNTIL 2006-08-31 RESIGNED
NIGEL HOWARD CARR Mar 1960 British Director 2007-09-19 UNTIL 2008-02-29 RESIGNED
NORMA BARBER Nov 1942 British Director RESIGNED
THERESA SADIE DODD British Director 1996-06-01 UNTIL 2002-04-06 RESIGNED
MR KIERAN SCOTT BARBER Oct 1977 British Director 2010-08-01 UNTIL 2017-07-03 RESIGNED
MR NIGEL GERALD ANDERSON Oct 1936 British Director RESIGNED
SIR MICHAEL ALCOCK Jul 1936 British Director 2003-04-06 UNTIL 2013-12-31 RESIGNED
MR DUNCAN ROY BARBER Apr 1945 British Director RESIGNED
MISS SARAH ANN NOBLE Oct 1983 British Director 2011-07-01 UNTIL 2012-06-18 RESIGNED
STEPHEN PAUL COOPER Nov 1962 British Director 2005-10-01 UNTIL 2006-06-23 RESIGNED
JOHN PRICE GRIFFITHS Apr 1969 British Director 1999-06-01 UNTIL 1999-08-25 RESIGNED
MR JAMES WIGGINS Feb 1979 British Director 2012-06-18 UNTIL 2017-02-16 RESIGNED
MR GRAHAM GODFREY WARD Sep 1954 British Director 2016-05-01 UNTIL 2017-07-03 RESIGNED
MR PHILIP LESLIE SUMMERS Oct 1951 British Director RESIGNED
VICTORIA REITZE Oct 1968 British Director 2007-04-19 UNTIL 2010-10-31 RESIGNED
MR ANDREW GEORGE COOKSON Aug 1957 British Director 2010-06-14 UNTIL 2016-12-16 RESIGNED
MS GERALYN MARIE FALLON May 1960 American Director 2017-07-03 UNTIL 2021-09-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Barber Holdings Limited 2016-04-06 Cardiff   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED CARDIFF WALES Active MICRO ENTITY 98000 - Residents property management
DIVIDEFIND LIMITED COWBRIDGE Active TOTAL EXEMPTION FULL 37000 - Sewerage
HW EDGHILL EQUIPMENT LIMITED CARDIFF WALES Dissolved... DORMANT 99999 - Dormant Company
EA CONSULTING GROUP LTD BRISTOL ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
JLG INDUSTRIES (UNITED KINGDOM) LIMITED MIDDLETON Active FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
A.M.S.S. LIMITED CARDIFF WALES Dissolved... DORMANT 74990 - Non-trading company
AMSGSE LIMITED CARDIFF WALES Dissolved... DORMANT 74990 - Non-trading company
A.M.S. SERVICES LIMITED CARDIFF WALES Dissolved... DORMANT 74990 - Non-trading company
AMSSGSE LIMITED CARDIFF WALES Dissolved... DORMANT 74990 - Non-trading company
A.M.S. GROUND SUPPORT EQUIPMENT LIMITED CARDIFF WALES Dissolved... DORMANT 74990 - Non-trading company
A.M.S.S. GROUND SUPPORT EQUIPMENT LIMITED CARDIFF WALES Dissolved... DORMANT 74990 - Non-trading company
AEROSPACE WALES FORUM LIMITED BRIDGEND WALES Active SMALL 94110 - Activities of business and employers membership organizations
BARBER HOLDINGS LIMITED CARDIFF UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVIATION EQUIPMENT SOLUTIONS LIMITED WILTSHIRE Dissolved... TOTAL EXEMPTION SMALL 74100 - specialised design activities
POWER TOWERS LIMITED LEICESTER ENGLAND Active FULL 28220 - Manufacture of lifting and handling equipment
STOKE BISHOP CHURCH OF ENGLAND PRIMARY SCHOOL STOKE BISHOP Active SMALL 85200 - Primary education
BARBER TRADING LIMITED CARDIFF UNITED KINGDOM Active FULL 70100 - Activities of head offices
BARBER CLASSIC ENTERPRISES LTD PYLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DUNCAN BARBER HOLDINGS LTD LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
JBT Aerotech UK Limited - Limited company accounts 23.1 2024-01-02 31-12-2022 £269,583 Cash £4,599,535 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRAIG SHIPPING PLC CARDIFF WALES Active GROUP 50200 - Sea and coastal freight water transport
IDWAL WILLIAMS AND COMPANY LIMITED CARDIFF WALES Active GROUP 50200 - Sea and coastal freight water transport
GRAIG INVESTMENTS LIMITED CARDIFF WALES Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
INTERNATIONAL PACKAGING SOLUTIONS LIMITED CARDIFF UNITED KINGDOM Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
GELDARDS LIMITED CARDIFF WALES Active DORMANT 74990 - Non-trading company
INTERNET SERVICES (EU) LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
GO TRADE LTD CARDIFF WALES Active UNAUDITED ABRIDGED 10130 - Production of meat and poultry meat products
JOHN BEAN TECHNOLOGIES LIMITED CARDIFF UNITED KINGDOM Active FULL 28220 - Manufacture of lifting and handling equipment
GELDARDS RESOURCES LIMITED CARDIFF WALES Active FULL 78300 - Human resources provision and management of human resources functions
GELDARDS LLP CARDIFF WALES Active GROUP None Supplied