J.T.S. PLUMBING & MECHANICAL SERVICES LIMITED
PRESTON

Hellopages » Lancashire » Fylde » PR4 2AU
Company number 03946150
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 23 MOOR STREET MOOR STREET, KIRKHAM, PRESTON, GREAT BRITAIN, PR4 2AU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of J.T.S. PLUMBING & MECHANICAL SERVICES LIMITED are www.jtsplumbingmechanicalservices.co.uk, and www.j-t-s-plumbing-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. J T S Plumbing Mechanical Services Limited is a Private Limited Company. The company registration number is 03946150. J T S Plumbing Mechanical Services Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of J T S Plumbing Mechanical Services Limited is 23 Moor Street Moor Street Kirkham Preston Great Britain Pr4 2au. . BATTLE, Sharon Christina is a Secretary of the company. BATTLE, James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director OGLE, Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BATTLE, Sharon Christina
Appointed Date: 13 March 2000

Director
BATTLE, James
Appointed Date: 13 March 2000
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
OGLE, Anthony
Resigned: 15 November 2002
Appointed Date: 13 March 2000
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Mr James Battle
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Battle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.T.S. PLUMBING & MECHANICAL SERVICES LIMITED Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
16 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

24 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
19 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 34 more events
23 Mar 2000
Secretary resigned
23 Mar 2000
New secretary appointed
23 Mar 2000
New director appointed
23 Mar 2000
New director appointed
13 Mar 2000
Incorporation

J.T.S. PLUMBING & MECHANICAL SERVICES LIMITED Charges

11 April 2005
Debenture
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 January 2001
Debenture
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…