JC METALWORKS LIMITED
LOUGHBOROUGH J.C. METAL WORKS LIMITED

Hellopages » Leicestershire » Charnwood » LE11 5RE

Company number 04513125
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address BISHOP MEADOW ROAD, LOUGHBOROUGH, LEICESTERSHIRE, UNITED KINGDOM, LE11 5RE
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES13 ‐ Share capital divided 13/10/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of JC METALWORKS LIMITED are www.jcmetalworks.co.uk, and www.jc-metalworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to East Midlands Parkway Rail Station is 5.6 miles; to Sileby Rail Station is 6.1 miles; to Syston Rail Station is 8.7 miles; to Beeston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jc Metalworks Limited is a Private Limited Company. The company registration number is 04513125. Jc Metalworks Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Jc Metalworks Limited is Bishop Meadow Road Loughborough Leicestershire United Kingdom Le11 5re. . CHAUHAN, Jason Jesukh is a Secretary of the company. CHAUHAN, Dimple is a Director of the company. CHAUHAN, Jason Jesukh is a Director of the company. CHAUHAN, Jesukh is a Director of the company. CHAUHAN, Shila is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Cold forming or folding".


Current Directors

Secretary
CHAUHAN, Jason Jesukh
Appointed Date: 16 August 2002

Director
CHAUHAN, Dimple
Appointed Date: 29 January 2005
46 years old

Director
CHAUHAN, Jason Jesukh
Appointed Date: 16 August 2002
46 years old

Director
CHAUHAN, Jesukh
Appointed Date: 16 August 2002
69 years old

Director
CHAUHAN, Shila
Appointed Date: 16 August 2002
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Persons With Significant Control

Mr Jesukh Chauhan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Jesukh Chauhan
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

JC METALWORKS LIMITED Events

24 Nov 2016
Memorandum and Articles of Association
24 Nov 2016
Resolutions
  • RES13 ‐ Share capital divided 13/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Nov 2016
Change of share class name or designation
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 49 more events
28 Aug 2002
New secretary appointed;new director appointed
28 Aug 2002
New director appointed
28 Aug 2002
Director resigned
28 Aug 2002
Secretary resigned
16 Aug 2002
Incorporation

JC METALWORKS LIMITED Charges

10 November 2010
Chattel mortgage
Delivered: 22 November 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Amada turret punch press s/n 258201. trumpf 3-2KW laser…
20 July 2010
All assets debenture
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 2009
Debenture
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2002
Debenture
Delivered: 11 September 2002
Status: Satisfied on 13 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…