Company number 04666034
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address SITE B2 HOBSON INDUSTRIAL ESTATE, HOBSON, NEWCASTLE UPON TYNE, NE16 6EA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; All of the property or undertaking has been released from charge 2; Termination of appointment of Desmond Holmes as a director on 30 September 2016. The most likely internet sites of JHT FABRICATIONS LTD are www.jhtfabrications.co.uk, and www.jht-fabrications.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and twelve months. The distance to to Wylam Rail Station is 6.3 miles; to Newcastle Rail Station is 6.6 miles; to Prudhoe Rail Station is 7.1 miles; to Durham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jht Fabrications Ltd is a Private Limited Company.
The company registration number is 04666034. Jht Fabrications Ltd has been working since 13 February 2003.
The present status of the company is Active. The registered address of Jht Fabrications Ltd is Site B2 Hobson Industrial Estate Hobson Newcastle Upon Tyne Ne16 6ea. The company`s financial liabilities are £299.95k. It is £15.68k against last year. And the total assets are £810.31k, which is £154.94k against last year. THOMPSON, Joanne is a Secretary of the company. JACKSON, Lee John is a Director of the company. THOMPSON, Joanne is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director HOLMES, Desmond has been resigned. Director HOPPS, David has been resigned. Director HOPPS, Lynn Paula has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
jht fabrications Key Finiance
LIABILITIES
£299.95k
+5%
CASH
n/a
TOTAL ASSETS
£810.31k
+23%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 26 March 2003
Appointed Date: 13 February 2003
Director
HOLMES, Desmond
Resigned: 30 September 2016
Appointed Date: 03 December 2007
68 years old
Director
HOPPS, David
Resigned: 18 November 2003
Appointed Date: 10 April 2003
64 years old
Director
HOPPS, Lynn Paula
Resigned: 18 November 2003
Appointed Date: 10 April 2003
65 years old
Nominee Director
CREDITREFORM LIMITED
Resigned: 26 March 2003
Appointed Date: 13 February 2003
Persons With Significant Control
Lee John Jackson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Joanne Thompson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JHT FABRICATIONS LTD Events
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
29 Nov 2016
All of the property or undertaking has been released from charge 2
17 Oct 2016
Termination of appointment of Desmond Holmes as a director on 30 September 2016
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
...
... and 49 more events
01 Apr 2003
New secretary appointed
01 Apr 2003
Registered office changed on 01/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned
13 Feb 2003
Incorporation
13 August 2008
Legal charge
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit B2 hobson industrial estate burnopfield newcastle upon…
28 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…