J.C. PARTS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 0BP

Company number 03551684
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 61 BURSLEDON ROAD, HEDGE END, SOUTHAMPTON, SO30 0BP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2015 with full list of shareholders Statement of capital on 2015-04-30 GBP 2 . The most likely internet sites of J.C. PARTS LIMITED are www.jcparts.co.uk, and www.j-c-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to St Denys Rail Station is 3.7 miles; to Swaythling Rail Station is 3.8 miles; to Fareham Rail Station is 6.3 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Parts Limited is a Private Limited Company. The company registration number is 03551684. J C Parts Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of J C Parts Limited is 61 Bursledon Road Hedge End Southampton So30 0bp. The company`s financial liabilities are £183.84k. It is £6.11k against last year. And the total assets are £212.54k, which is £6.72k against last year. TAYLOR, Alistair is a Director of the company. Secretary BUCKINGHAM, Graham Paul has been resigned. Secretary HEDGE END SMALL BUSINESS CENTRE LIMITED has been resigned. Secretary LOMBARDO, Marco Frans Thomas has been resigned. Secretary TAYLOR, Elizabeth Raitt has been resigned. Secretary DAVIS LOMBARD (UK) LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


j.c. parts Key Finiance

LIABILITIES £183.84k
+3%
CASH n/a
TOTAL ASSETS £212.54k
+3%
All Financial Figures

Current Directors

Director
TAYLOR, Alistair
Appointed Date: 23 April 1998
71 years old

Resigned Directors

Secretary
BUCKINGHAM, Graham Paul
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Secretary
HEDGE END SMALL BUSINESS CENTRE LIMITED
Resigned: 16 April 2004
Appointed Date: 07 January 2000

Secretary
LOMBARDO, Marco Frans Thomas
Resigned: 16 April 2004
Appointed Date: 04 January 2001

Secretary
TAYLOR, Elizabeth Raitt
Resigned: 09 January 2000
Appointed Date: 23 April 1998

Secretary
DAVIS LOMBARD (UK) LIMITED
Resigned: 31 March 2015
Appointed Date: 16 April 2004

J.C. PARTS LIMITED Events

24 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

30 Apr 2015
Termination of appointment of Davis Lombard (Uk) Limited as a secretary on 31 March 2015
23 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
03 Aug 1998
Registered office changed on 03/08/98 from: st johns centre hedge end southampton SO30 4QU
03 Aug 1998
Ad 23/04/98--------- £ si 1@1=1 £ ic 1/2
03 Aug 1998
Accounting reference date shortened from 30/04/99 to 31/12/98
22 May 1998
Secretary resigned
23 Apr 1998
Incorporation