JTS STAIRCASES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 7EA

Company number 04278309
Status Active
Incorporation Date 29 August 2001
Company Type Private Limited Company
Address UNIT 3A BOLTON TEXTILE MILL, CAWDOR STREET FARNWORTH, BOLTON, LANCASHIRE, BL4 7EA
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of JTS STAIRCASES LIMITED are www.jtsstaircases.co.uk, and www.jts-staircases.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Jts Staircases Limited is a Private Limited Company. The company registration number is 04278309. Jts Staircases Limited has been working since 29 August 2001. The present status of the company is Active. The registered address of Jts Staircases Limited is Unit 3a Bolton Textile Mill Cawdor Street Farnworth Bolton Lancashire Bl4 7ea. . MAKINSON, Nicholas John is a Secretary of the company. EDWARDS, Michael Joseph Thomas is a Director of the company. EDWARDS, Stephen Duncan is a Director of the company. MAKINSON, Nicholas John is a Director of the company. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director LEAK, Matthew Leonard has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
MAKINSON, Nicholas John
Appointed Date: 19 September 2001

Director
EDWARDS, Michael Joseph Thomas
Appointed Date: 01 January 2013
62 years old

Director
EDWARDS, Stephen Duncan
Appointed Date: 19 September 2001
61 years old

Director
MAKINSON, Nicholas John
Appointed Date: 19 September 2001
69 years old

Resigned Directors

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 29 August 2001
Appointed Date: 29 August 2001

Director
LEAK, Matthew Leonard
Resigned: 18 June 2012
Appointed Date: 19 September 2001
50 years old

Persons With Significant Control

Mr Nick Makinson
Notified on: 15 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JTS STAIRCASES LIMITED Events

15 Sep 2016
Confirmation statement made on 29 August 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 31 October 2014
12 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100

...
... and 42 more events
02 Oct 2001
New director appointed
04 Sep 2001
Registered office changed on 04/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
04 Sep 2001
Secretary resigned
04 Sep 2001
Director resigned
29 Aug 2001
Incorporation

JTS STAIRCASES LIMITED Charges

24 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…