JJ EQUIPMENT LIMITED
LONDON THREE FOUR DIGITAL RENTAL LTD 3:4 DIGITAL RENTAL LTD

Hellopages » Greater London » Hackney » N1 6TA

Company number 05721520
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address WIMBOURNE HOUSE, 151-155 NEW NORTH RD, LONDON, GREATER LONDON, N1 6TA
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Mr John Charles Jones on 19 January 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-05 ; Current accounting period shortened from 30 April 2017 to 31 December 2016. The most likely internet sites of JJ EQUIPMENT LIMITED are www.jjequipment.co.uk, and www.jj-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jj Equipment Limited is a Private Limited Company. The company registration number is 05721520. Jj Equipment Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Jj Equipment Limited is Wimbourne House 151 155 New North Rd London Greater London N1 6ta. . JONES, John Charles is a Director of the company. JONES, Joshua Haydn is a Director of the company. Secretary HERITAGE, Guy William has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director HERITAGE, Guy William has been resigned. Director KING, Richard Charles has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Director
JONES, John Charles
Appointed Date: 20 June 2016
70 years old

Director
JONES, Joshua Haydn
Appointed Date: 20 June 2016
38 years old

Resigned Directors

Secretary
HERITAGE, Guy William
Resigned: 20 June 2016
Appointed Date: 01 March 2006

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 01 March 2006
Appointed Date: 24 February 2006

Director
HERITAGE, Guy William
Resigned: 20 June 2016
Appointed Date: 01 March 2006
57 years old

Director
KING, Richard Charles
Resigned: 20 June 2016
Appointed Date: 01 March 2006
51 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 01 March 2006
Appointed Date: 24 February 2006

JJ EQUIPMENT LIMITED Events

01 Feb 2017
Director's details changed for Mr John Charles Jones on 19 January 2017
06 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05

06 Nov 2016
Current accounting period shortened from 30 April 2017 to 31 December 2016
22 Jul 2016
Total exemption small company accounts made up to 30 April 2016
12 Jul 2016
Termination of appointment of Guy William Heritage as a secretary on 20 June 2016
...
... and 47 more events
01 Mar 2006
Secretary resigned
01 Mar 2006
Director resigned
01 Mar 2006
New director appointed
01 Mar 2006
New secretary appointed
24 Feb 2006
Incorporation

JJ EQUIPMENT LIMITED Charges

20 June 2016
Charge code 0572 1520 0002
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 July 2013
Charge code 0572 1520 0001
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Photo & General Finance Limited
Description: Notification of addition to or amendment of charge…