J.& P.SUPPLIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 4YH

Company number 00438581
Status Active
Incorporation Date 9 July 1947
Company Type Private Limited Company
Address JUNCTION ROAD, AUDNAM, STOURBRIDGE, WEST MIDLANDS, DY8 4YH
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Director's details changed for Mr Stephen William Yardley on 14 March 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of J.& P.SUPPLIES LIMITED are www.jpsupplies.co.uk, and www.j-p-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. J P Supplies Limited is a Private Limited Company. The company registration number is 00438581. J P Supplies Limited has been working since 09 July 1947. The present status of the company is Active. The registered address of J P Supplies Limited is Junction Road Audnam Stourbridge West Midlands Dy8 4yh. . GARRINGTON, Michael Karl is a Director of the company. MELLOR, Jonathan Robert is a Director of the company. YARDLEY, Stephen William is a Director of the company. Secretary DUNNE, Sandra Denise has been resigned. Secretary MELLOR, Jonathan Robert has been resigned. Secretary MELLOR, Jonathan Robert has been resigned. Secretary STYCH, Dennis Frank has been resigned. Director FRYER, Keith has been resigned. Director GARRINGTON, Michael Karl has been resigned. Director HANDLEY, Roy Derek has been resigned. Director LEALAND, Richard Keith has been resigned. Director MELLOR, Richard Osborn Clegg has been resigned. Director STYCH, Dennis Frank has been resigned. Director WINDSOR, James Michael has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
GARRINGTON, Michael Karl
Appointed Date: 01 July 2015
56 years old

Director

Director

Resigned Directors

Secretary
DUNNE, Sandra Denise
Resigned: 18 December 2014
Appointed Date: 01 July 2013

Secretary
MELLOR, Jonathan Robert
Resigned: 29 September 2015
Appointed Date: 18 December 2014

Secretary
MELLOR, Jonathan Robert
Resigned: 30 June 2013
Appointed Date: 01 January 2012

Secretary
STYCH, Dennis Frank
Resigned: 31 December 2011

Director
FRYER, Keith
Resigned: 31 March 1995
Appointed Date: 01 July 1993
63 years old

Director
GARRINGTON, Michael Karl
Resigned: 01 July 2015
Appointed Date: 01 July 2015
58 years old

Director
HANDLEY, Roy Derek
Resigned: 08 February 2002
83 years old

Director
LEALAND, Richard Keith
Resigned: 08 December 1993
77 years old

Director
MELLOR, Richard Osborn Clegg
Resigned: 08 February 2005
110 years old

Director
STYCH, Dennis Frank
Resigned: 31 December 2011
80 years old

Director
WINDSOR, James Michael
Resigned: 22 December 2014
Appointed Date: 01 July 2009
77 years old

Persons With Significant Control

John Hall & Company Of Stourbridge Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.& P.SUPPLIES LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Sep 2016
Director's details changed for Mr Stephen William Yardley on 14 March 2016
23 Aug 2016
Total exemption small company accounts made up to 30 June 2016
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 40,000

10 Nov 2015
Appointment of Mr Michael Karl Garrington as a director on 1 July 2015
...
... and 86 more events
01 Oct 1987
Return made up to 02/09/87; full list of members

06 Nov 1986
Accounts for a small company made up to 30 June 1986

06 Nov 1986
Return made up to 16/10/86; full list of members

02 Mar 1984
Accounts made up to 30 June 1982
09 Jul 1947
Incorporation

J.& P.SUPPLIES LIMITED Charges

14 March 2007
Debenture
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: John Hall & Company of Stourbridge Limited
Description: All buildings, fixtures, fixed plant and machinery, all the…
3 August 1998
Debenture
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: John Hall & Co
Description: The undertaking property assets uncalled capital.
3 December 1982
Fixed and floating charge
Delivered: 8 December 1982
Status: Satisfied on 13 February 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…
13 March 1967
Mort & charge
Delivered: 22 March 1967
Status: Satisfied on 13 February 2004
Persons entitled: Midland Bank LTD
Description: Land, office, buildings, workshops & sheds at junction rd…