J.P. EXHAUSTS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 7BD

Company number 04338654
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address ANDERSON HOUSE, GOODALL STREET, MACCLESFIELD, CHESHIRE, SK11 7BD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 24,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 24,000 . The most likely internet sites of J.P. EXHAUSTS LIMITED are www.jpexhausts.co.uk, and www.j-p-exhausts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 8.2 miles; to Gatley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P Exhausts Limited is a Private Limited Company. The company registration number is 04338654. J P Exhausts Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of J P Exhausts Limited is Anderson House Goodall Street Macclesfield Cheshire Sk11 7bd. The company`s financial liabilities are £196.37k. It is £15.59k against last year. And the total assets are £184.28k, which is £13.32k against last year. PARKER, James Charles is a Secretary of the company. PARKER, John Charles is a Director of the company. Secretary MELVILLE, Clare Lorna has been resigned. Secretary WADDINGTON, Lesley Wilma has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


j.p. exhausts Key Finiance

LIABILITIES £196.37k
+8%
CASH n/a
TOTAL ASSETS £184.28k
+7%
All Financial Figures

Current Directors

Secretary
PARKER, James Charles
Appointed Date: 04 December 2006

Director
PARKER, John Charles
Appointed Date: 12 December 2001
79 years old

Resigned Directors

Secretary
MELVILLE, Clare Lorna
Resigned: 04 December 2006
Appointed Date: 31 December 2004

Secretary
WADDINGTON, Lesley Wilma
Resigned: 31 December 2004
Appointed Date: 12 December 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

J.P. EXHAUSTS LIMITED Events

31 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24,000

26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24,000

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 24,000

...
... and 34 more events
21 Feb 2003
Return made up to 12/12/02; full list of members
20 Dec 2002
Registered office changed on 20/12/02 from: castlegate house 12 cumberland street macclesfield cheshire SK10 1DD
20 Dec 2001
New secretary appointed
20 Dec 2001
Secretary resigned
12 Dec 2001
Incorporation

J.P. EXHAUSTS LIMITED Charges

28 August 2013
Charge code 0433 8654 0002
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Anderson house goodall street macclesfield cheshire…
17 July 2013
Charge code 0433 8654 0001
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…