J.C. COMPONENTS LIMITED
BIRMINGHAM ASHSTOCK 1551 LIMITED

Hellopages » West Midlands » Birmingham » B42 2AT

Company number 03410164
Status Active
Incorporation Date 28 July 1997
Company Type Private Limited Company
Address 9 CURBAR ROAD, GREAT BARR, BIRMINGHAM, WARWICKSHIRE, B42 2AT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of J.C. COMPONENTS LIMITED are www.jccomponents.co.uk, and www.j-c-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. J C Components Limited is a Private Limited Company. The company registration number is 03410164. J C Components Limited has been working since 28 July 1997. The present status of the company is Active. The registered address of J C Components Limited is 9 Curbar Road Great Barr Birmingham Warwickshire B42 2at. . SMITH, James Alexander is a Secretary of the company. SMITH, Andre William is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary SMITH, Christine Ann has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director SMITH, Christine Ann has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, James Alexander
Appointed Date: 27 July 2013

Director
SMITH, Andre William
Appointed Date: 02 September 1997
64 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 02 September 1997
Appointed Date: 28 July 1997

Secretary
SMITH, Christine Ann
Resigned: 27 July 2013
Appointed Date: 02 September 1997

Nominee Director
AR NOMINEES LIMITED
Resigned: 02 September 1997
Appointed Date: 28 July 1997

Director
SMITH, Christine Ann
Resigned: 27 July 2013
Appointed Date: 27 April 1998
61 years old

Persons With Significant Control

Mr Andre William Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

J.C. COMPONENTS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 August 2016
08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

16 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
04 Sep 1997
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Sep 1997
£ nc 1000/5000 02/09/97
28 Jul 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

J.C. COMPONENTS LIMITED Charges

17 April 2000
Debenture
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…