Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jge Metals Limited
Jge Metals Limited is an active company incorporated on 21 January 1991 with the registered office located in Leighton Buzzard, Buckinghamshire. Jge Metals Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02575249
Private limited company
Age
34 years
Incorporated
21 January 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 January 2025
(10 months ago)
Next confirmation dated
3 January 2026
Due by
17 January 2026
(2 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Jge Metals Limited
Contact
Update Details
Address
The Lodge Whaddon Farm
Slapton
Leighton Buzzard
LU7 0QT
United Kingdom
Address changed on
2 Aug 2024
(1 year 3 months ago)
Previous address was
The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN
Companies in LU7 0QT
Telephone
01908670669
Email
Available in Endole App
Website
Fwcoxmetalsltd.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Rebecca Louise Herbert
Director • British • Lives in England • Born in Jan 1975
Alan Herbert
Director • Metal Dealer • British • Lives in England • Born in Oct 1947
Grenville George Eames
Director • British • Lives in UK • Born in Dec 1965
Sadie Anne Burchmore
Secretary
Jge Commercials Investments Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
FW Cox Metals Ltd
Rebecca Louise Herbert is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
£798.66K
Increased by £1.85K (0%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£1.74M
Decreased by £158.95K (-8%)
Total Liabilities
-£245.43K
Decreased by £86.34K (-26%)
Net Assets
£1.5M
Decreased by £72.6K (-5%)
Debt Ratio (%)
14%
Decreased by 3.36% (-19%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
8 Months Ago on 5 Mar 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Registered Address Changed
1 Year 3 Months Ago on 2 Aug 2024
Alan Herbert Resigned
1 Year 3 Months Ago on 17 Jul 2024
Mr Grenville George Eames Appointed
1 Year 3 Months Ago on 17 Jul 2024
Rebecca Louise Herbert Resigned
1 Year 3 Months Ago on 17 Jul 2024
Sadie Anne Burchmore Appointed
1 Year 3 Months Ago on 17 Jul 2024
Rebecca Louise Herbert (PSC) Resigned
1 Year 3 Months Ago on 17 Jul 2024
Alan Herbert (PSC) Resigned
1 Year 3 Months Ago on 17 Jul 2024
Jge Commercials Investments Holdings Limited (PSC) Appointed
1 Year 3 Months Ago on 17 Jul 2024
Get Alerts
Get Credit Report
Discover Jge Metals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period extended from 31 July 2024 to 31 December 2024
Submitted on 5 Mar 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 5 Mar 2025
Certificate of change of name
Submitted on 4 Oct 2024
Notification of Jge Commercials Investments Holdings Limited as a person with significant control on 17 July 2024
Submitted on 2 Aug 2024
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN to The Lodge Whaddon Farm Slapton Leighton Buzzard LU7 0QT on 2 August 2024
Submitted on 2 Aug 2024
Cessation of Alan Herbert as a person with significant control on 17 July 2024
Submitted on 2 Aug 2024
Cessation of Rebecca Louise Herbert as a person with significant control on 17 July 2024
Submitted on 2 Aug 2024
Appointment of Sadie Anne Burchmore as a secretary on 17 July 2024
Submitted on 2 Aug 2024
Termination of appointment of Rebecca Louise Herbert as a director on 17 July 2024
Submitted on 2 Aug 2024
Appointment of Mr Grenville George Eames as a director on 17 July 2024
Submitted on 2 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs