J.P.M. PRESS BRAKE SECTIONS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY5 1UE
Company number 01475856
Status Active
Incorporation Date 29 January 1980
Company Type Private Limited Company
Address LEVEL STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 1UE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Kathleen Elizabeth Ashman as a secretary on 6 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 300 . The most likely internet sites of J.P.M. PRESS BRAKE SECTIONS LIMITED are www.jpmpressbrakesections.co.uk, and www.j-p-m-press-brake-sections.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and one months. J P M Press Brake Sections Limited is a Private Limited Company. The company registration number is 01475856. J P M Press Brake Sections Limited has been working since 29 January 1980. The present status of the company is Active. The registered address of J P M Press Brake Sections Limited is Level Street Brierley Hill West Midlands Dy5 1ue. The company`s financial liabilities are £238.7k. It is £18.59k against last year. And the total assets are £533.28k, which is £46.97k against last year. DAVIES, Michael Edward is a Director of the company. Secretary ASHMAN, Kathleen Elizabeth has been resigned. Secretary DAVIES, Michael Edward has been resigned. Director ASHMAN, Kathleen Elizabeth has been resigned. Director WILLETTS, John Ernest has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


j.p.m. press brake sections Key Finiance

LIABILITIES £238.7k
+8%
CASH n/a
TOTAL ASSETS £533.28k
+9%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
ASHMAN, Kathleen Elizabeth
Resigned: 06 January 2017
Appointed Date: 01 May 2010

Secretary
DAVIES, Michael Edward
Resigned: 01 May 2010

Director
ASHMAN, Kathleen Elizabeth
Resigned: 01 May 2010
Appointed Date: 08 April 1994
76 years old

Director
WILLETTS, John Ernest
Resigned: 18 April 1994
75 years old

J.P.M. PRESS BRAKE SECTIONS LIMITED Events

09 Jan 2017
Termination of appointment of Kathleen Elizabeth Ashman as a secretary on 6 January 2017
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300

...
... and 65 more events
24 Sep 1987
Registered office changed on 24/09/87 from: pedmore road brierley hill west midlands DY5 1TE

24 Sep 1987
Return made up to 05/08/87; full list of members

20 Aug 1987
Particulars of mortgage/charge

21 Jun 1986
Accounts for a small company made up to 31 March 1986

21 Jun 1986
Return made up to 24/06/86; full list of members

J.P.M. PRESS BRAKE SECTIONS LIMITED Charges

30 July 1987
Charge
Delivered: 20 August 1987
Status: Satisfied on 21 November 1990
Persons entitled: Lloyds Bank PLC
Description: F/H level street, brierley hill west midlands T.no:- wm…
31 December 1984
Legal charge
Delivered: 4 January 1985
Status: Satisfied on 23 May 2012
Persons entitled: Lloyds Bank PLC
Description: Land & premises on the west side of pedmore road netherton…
16 June 1981
Debenture
Delivered: 29 June 1981
Status: Satisfied on 21 November 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…