JIG BORING SERVICES (WITHNELL) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 3AE

Company number 01537153
Status Active
Incorporation Date 5 January 1981
Company Type Private Limited Company
Address ORDNANCE STREET, BLACKBURN,LANCASHIRE, BB1 3AE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 6 . The most likely internet sites of JIG BORING SERVICES (WITHNELL) LIMITED are www.jigboringserviceswithnell.co.uk, and www.jig-boring-services-withnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Jig Boring Services Withnell Limited is a Private Limited Company. The company registration number is 01537153. Jig Boring Services Withnell Limited has been working since 05 January 1981. The present status of the company is Active. The registered address of Jig Boring Services Withnell Limited is Ordnance Street Blackburn Lancashire Bb1 3ae. . WINSTANLEY, Robert Terry is a Secretary of the company. WINSTANLEY, Andrew John is a Director of the company. WINSTANLEY, Robert Terry is a Director of the company. Secretary SANSOM, David James has been resigned. Director BAILIFF, Edward George has been resigned. Director BAILIFF, Joseph Stanley has been resigned. Director REYNOLDS, Christine Mary has been resigned. Director SANSOM, David James has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WINSTANLEY, Robert Terry
Appointed Date: 13 September 1996

Director
WINSTANLEY, Andrew John
Appointed Date: 24 January 2006
49 years old

Director

Resigned Directors

Secretary
SANSOM, David James
Resigned: 13 September 1996

Director
BAILIFF, Edward George
Resigned: 14 June 1994
97 years old

Director
BAILIFF, Joseph Stanley
Resigned: 10 May 1992
95 years old

Director
REYNOLDS, Christine Mary
Resigned: 10 December 2007
Appointed Date: 14 June 1994
76 years old

Director
SANSOM, David James
Resigned: 17 January 2006
87 years old

Persons With Significant Control

Mr Andrew John Winstanley
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Terry Winstanley
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JIG BORING SERVICES (WITHNELL) LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 May 2016
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6

08 Oct 2015
Total exemption small company accounts made up to 31 May 2015
25 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 6

...
... and 75 more events
30 Oct 1987
Full accounts made up to 31 May 1987

28 Apr 1987
Particulars of mortgage/charge

20 Mar 1987
Full accounts made up to 31 May 1986

20 Mar 1987
Annual return made up to 31/12/86

05 Jan 1981
Incorporation

JIG BORING SERVICES (WITHNELL) LIMITED Charges

20 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at ordnance street blackburn lancashire…
11 April 1996
Mortgage debenture
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 February 1989
Single debenture
Delivered: 10 February 1989
Status: Satisfied on 4 December 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1987
Debenture
Delivered: 28 April 1987
Status: Satisfied on 18 January 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…