Company number 01211627
Status Active
Incorporation Date 8 May 1975
Company Type Private Limited Company
Address CLAYCLIFFE RD, BARUGH, BARNSLEY, S75 1HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Genowefa Wisniewski as a director on 7 March 2016. The most likely internet sites of JOE POLE STORAGE LIMITED are www.joepolestorage.co.uk, and www.joe-pole-storage.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty years and six months. Joe Pole Storage Limited is a Private Limited Company.
The company registration number is 01211627. Joe Pole Storage Limited has been working since 08 May 1975.
The present status of the company is Active. The registered address of Joe Pole Storage Limited is Claycliffe Rd Barugh Barnsley S75 1hs. The company`s financial liabilities are £763.45k. It is £608.1k against last year. The cash in hand is £41.36k. It is £-116.42k against last year. And the total assets are £865k, which is £686.71k against last year. WISNIEWSKI, Beverley Joy is a Secretary of the company. WISNIEWSKI, Robert Trevor is a Director of the company. Secretary FISHER, Lesley has been resigned. Director DEAN, Shirley has been resigned. Director FISHER, Lesley has been resigned. Director JORDAN, Julie has been resigned. Director WISNIEWSKI, Genowefa has been resigned. The company operates in "Other letting and operating of own or leased real estate".
joe pole storage Key Finiance
LIABILITIES
£763.45k
+391%
CASH
£41.36k
-74%
TOTAL ASSETS
£865k
+385%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Joe Pole Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JOE POLE STORAGE LIMITED Events
03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 June 2016
18 Mar 2016
Termination of appointment of Genowefa Wisniewski as a director on 7 March 2016
18 Mar 2016
Termination of appointment of Julie Jordan as a director on 7 March 2016
18 Mar 2016
Termination of appointment of Shirley Dean as a director on 7 March 2016
...
... and 79 more events
31 Aug 1988
Return made up to 27/04/88; full list of members
15 Jun 1987
Accounts for a small company made up to 30 June 1986
15 Jun 1987
Return made up to 27/04/87; full list of members
20 Oct 1986
Accounts for a small company made up to 30 June 1985
20 Oct 1986
Return made up to 14/05/86; full list of members
7 March 2016
Charge code 0121 1627 0005
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as joe pole storage yard &…
27 January 2016
Charge code 0121 1627 0004
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 August 1989
Debenture
Delivered: 24 August 1989
Status: Satisfied
on 23 November 2015
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
20 November 1979
Legal charge
Delivered: 26 November 1979
Status: Satisfied
on 23 November 2015
Persons entitled: Yorkshire Bank LTD
Description: 1.16 acres of land at claycliffe road, baruph barnsley s…
20 November 1979
Legal charge
Delivered: 26 November 1979
Status: Satisfied
on 23 November 2015
Persons entitled: Yorkshire Bank LTD
Description: 3.7 acres of land at claycliffe road baruph barnsley s…