JAYS ENGINEERING SUPPLIES LIMITED
STOURBRIDGE JAYS SOURCING GROUP LIMITED

Hellopages » West Midlands » Dudley » DY8 3QG

Company number 07291868
Status Active
Incorporation Date 22 June 2010
Company Type Private Limited Company
Address 4, ST. JAMES COURT, BRIDGNORTH ROAD WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 3QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Termination of appointment of Mark Nicholas Smith as a director on 21 January 2016. The most likely internet sites of JAYS ENGINEERING SUPPLIES LIMITED are www.jaysengineeringsupplies.co.uk, and www.jays-engineering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Jays Engineering Supplies Limited is a Private Limited Company. The company registration number is 07291868. Jays Engineering Supplies Limited has been working since 22 June 2010. The present status of the company is Active. The registered address of Jays Engineering Supplies Limited is 4 St James Court Bridgnorth Road Wollaston Stourbridge West Midlands Dy8 3qg. . HASWELL, Rosalind Stella Elizabeth is a Director of the company. Director BEASLEY, John Frederick has been resigned. Director SMITH, Mark Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HASWELL, Rosalind Stella Elizabeth
Appointed Date: 28 August 2010
66 years old

Resigned Directors

Director
BEASLEY, John Frederick
Resigned: 23 August 2010
Appointed Date: 22 June 2010
76 years old

Director
SMITH, Mark Nicholas
Resigned: 21 January 2016
Appointed Date: 23 August 2010
51 years old

JAYS ENGINEERING SUPPLIES LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

22 Jan 2016
Termination of appointment of Mark Nicholas Smith as a director on 21 January 2016
14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 12 more events
13 Sep 2010
Appointment of Mrs Rosalind Stella Elizabeth Haswell as a director
08 Sep 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27

31 Aug 2010
Appointment of Mr Mark Nicholas Smith as a director
31 Aug 2010
Termination of appointment of John Beasley as a director
22 Jun 2010
Incorporation