JT AUTOMATICS LIMITED
HARLOW THE FATHERS LAW AGENCY.COM LIMITED

Hellopages » Essex » Harlow » CM20 2EQ

Company number 05911004
Status Active
Incorporation Date 21 August 2006
Company Type Private Limited Company
Address 2ND FLOOR CAMBRIDGE HOUSE, CAMBRIDGE ROAD, HARLOW, ESSEX, CM20 2EQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Finsbury Robinson as a secretary on 2 June 2015; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of JT AUTOMATICS LIMITED are www.jtautomatics.co.uk, and www.jt-automatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Harlow Town Rail Station is 1.7 miles; to Bishops Stortford Rail Station is 5.4 miles; to Broxbourne Rail Station is 6.9 miles; to Stansted Airport Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jt Automatics Limited is a Private Limited Company. The company registration number is 05911004. Jt Automatics Limited has been working since 21 August 2006. The present status of the company is Active. The registered address of Jt Automatics Limited is 2nd Floor Cambridge House Cambridge Road Harlow Essex Cm20 2eq. . LEANEY, Robert Anthony is a Director of the company. Secretary FINSBURY ROBINSON has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Leroi has been resigned. Director FOTHERINGHAM, Mark William has been resigned. Director ROBINSON, John Alfred David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
LEANEY, Robert Anthony
Appointed Date: 01 February 2010
60 years old

Resigned Directors

Secretary
FINSBURY ROBINSON
Resigned: 02 June 2015
Appointed Date: 21 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 2006
Appointed Date: 21 August 2006

Director
BENNETT, Leroi
Resigned: 01 June 2008
Appointed Date: 21 August 2006
61 years old

Director
FOTHERINGHAM, Mark William
Resigned: 28 September 2015
Appointed Date: 01 February 2010
63 years old

Director
ROBINSON, John Alfred David
Resigned: 01 February 2010
Appointed Date: 01 June 2008
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 2006
Appointed Date: 21 August 2006

Persons With Significant Control

Lisa Jane Leaney
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Anthony Leaney
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JT AUTOMATICS LIMITED Events

15 Mar 2017
Termination of appointment of Finsbury Robinson as a secretary on 2 June 2015
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 21 August 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

...
... and 31 more events
24 Oct 2006
New director appointed
24 Oct 2006
Director resigned
24 Oct 2006
Secretary resigned
24 Oct 2006
New secretary appointed
21 Aug 2006
Incorporation

JT AUTOMATICS LIMITED Charges

9 September 2015
Charge code 0591 1004 0001
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…