J & K SUPPLIES LIMITED
BURNLEY EUROFLAG LIMITED

Hellopages » Lancashire » Burnley » BB11 5QX

Company number 03502780
Status Active
Incorporation Date 30 January 1998
Company Type Private Limited Company
Address HIGHER CHILDERS GREEN FARM, MILL HILL LANE HAPTON, BURNLEY, LANCASHIRE, BB11 5QX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of J & K SUPPLIES LIMITED are www.jksupplies.co.uk, and www.j-k-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Burnley Barracks Rail Station is 3.2 miles; to Burnley Manchester Road Rail Station is 3.4 miles; to Burnley Central Rail Station is 3.7 miles; to Clitheroe Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J K Supplies Limited is a Private Limited Company. The company registration number is 03502780. J K Supplies Limited has been working since 30 January 1998. The present status of the company is Active. The registered address of J K Supplies Limited is Higher Childers Green Farm Mill Hill Lane Hapton Burnley Lancashire Bb11 5qx. The company`s financial liabilities are £15.94k. It is £1.26k against last year. The cash in hand is £7.96k. It is £5.54k against last year. And the total assets are £116.94k, which is £14.34k against last year. GORDON, John Anthony is a Secretary of the company. GORDON, John Anthony is a Director of the company. GORDON, John is a Director of the company. Secretary LYNCH, Kim Carole has been resigned. Secretary STEPHENSON, Leslie has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director LYNCH, Kim Carole has been resigned. Director WINDLE, Scott James has been resigned. The company operates in "Maintenance and repair of motor vehicles".


j & k supplies Key Finiance

LIABILITIES £15.94k
+8%
CASH £7.96k
+228%
TOTAL ASSETS £116.94k
+13%
All Financial Figures

Current Directors

Secretary
GORDON, John Anthony
Appointed Date: 03 August 2009

Director
GORDON, John Anthony
Appointed Date: 06 April 2012
37 years old

Director
GORDON, John
Appointed Date: 06 March 1998
67 years old

Resigned Directors

Secretary
LYNCH, Kim Carole
Resigned: 22 September 1998
Appointed Date: 06 February 1998

Secretary
STEPHENSON, Leslie
Resigned: 03 August 2009
Appointed Date: 22 September 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 06 March 1998
Appointed Date: 30 January 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 06 March 1998
Appointed Date: 30 January 1998

Director
LYNCH, Kim Carole
Resigned: 22 September 1998
Appointed Date: 06 February 1998
64 years old

Director
WINDLE, Scott James
Resigned: 30 August 2013
Appointed Date: 06 April 2012
45 years old

Persons With Significant Control

Mr John Gordon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

J & K SUPPLIES LIMITED Events

10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 46 more events
23 Mar 1998
New secretary appointed;new director appointed
11 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Mar 1998
Registered office changed on 11/03/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
05 Mar 1998
Company name changed euroflag LIMITED\certificate issued on 06/03/98
30 Jan 1998
Incorporation