J. & P. TOOLING LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2LE

Company number 04710264
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address THE OLD WOOLCOMBERS MILL, 12/14 UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE, HX1 2LE
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery, 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J. & P. TOOLING LIMITED are www.jptooling.co.uk, and www.j-p-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. J P Tooling Limited is a Private Limited Company. The company registration number is 04710264. J P Tooling Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of J P Tooling Limited is The Old Woolcombers Mill 12 14 Union Street South Halifax West Yorkshire Hx1 2le. . FURNESS, Linda Margaret is a Secretary of the company. FURNESS, John is a Director of the company. FURNESS, Linda Margaret is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
FURNESS, Linda Margaret
Appointed Date: 25 March 2003

Director
FURNESS, John
Appointed Date: 25 March 2003
75 years old

Director
FURNESS, Linda Margaret
Appointed Date: 25 March 2003
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

J. & P. TOOLING LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

23 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
26 Mar 2003
New director appointed
26 Mar 2003
Director resigned
26 Mar 2003
Secretary resigned
26 Mar 2003
Registered office changed on 26/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Mar 2003
Incorporation

J. & P. TOOLING LIMITED Charges

22 March 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…