J & S HANDLING LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 8XD

Company number 04749745
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address LENCHES BRIDGE HIGH STREET, PENSNETT, KINGSWINFORD, WEST MIDLANDS, DY6 8XD
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J & S HANDLING LIMITED are www.jshandling.co.uk, and www.j-s-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. J S Handling Limited is a Private Limited Company. The company registration number is 04749745. J S Handling Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of J S Handling Limited is Lenches Bridge High Street Pensnett Kingswinford West Midlands Dy6 8xd. The company`s financial liabilities are £14.88k. It is £-22.17k against last year. The cash in hand is £3.7k. It is £3.7k against last year. And the total assets are £99.87k, which is £-21.82k against last year. ELKES, Stuart is a Secretary of the company. ELKES, Antony Charles is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary SLOMKA, Susan Mary has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SLOMKA, John Wieslaw has been resigned. Director SLOMKA, Susan Mary has been resigned. The company operates in "Wholesale of other machinery and equipment".


j & s handling Key Finiance

LIABILITIES £14.88k
-60%
CASH £3.7k
TOTAL ASSETS £99.87k
-18%
All Financial Figures

Current Directors

Secretary
ELKES, Stuart
Appointed Date: 12 June 2008

Director
ELKES, Antony Charles
Appointed Date: 01 May 2003
46 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Secretary
SLOMKA, Susan Mary
Resigned: 12 June 2008
Appointed Date: 01 May 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 30 April 2003
Appointed Date: 30 April 2003
74 years old

Director
SLOMKA, John Wieslaw
Resigned: 12 June 2008
Appointed Date: 01 May 2003
75 years old

Director
SLOMKA, Susan Mary
Resigned: 12 June 2008
Appointed Date: 01 May 2003
69 years old

J & S HANDLING LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 35 more events
19 May 2003
New director appointed
19 May 2003
Registered office changed on 19/05/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
10 May 2003
Director resigned
10 May 2003
Secretary resigned
30 Apr 2003
Incorporation

J & S HANDLING LIMITED Charges

30 August 2005
Debenture
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…