J. & P. HUGHES (TALKE) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 1JJ

Company number 00566678
Status Active
Incorporation Date 29 May 1956
Company Type Private Limited Company
Address 4A MITCHELL AVENUE, BUTT LANE, STOKE ON TRENT, STAFFS, ST7 1JJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of J. & P. HUGHES (TALKE) LIMITED are www.jphughestalke.co.uk, and www.j-p-hughes-talke.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. J P Hughes Talke Limited is a Private Limited Company. The company registration number is 00566678. J P Hughes Talke Limited has been working since 29 May 1956. The present status of the company is Active. The registered address of J P Hughes Talke Limited is 4a Mitchell Avenue Butt Lane Stoke On Trent Staffs St7 1jj. . HUGHES, Stephen Patrick is a Director of the company. Secretary HUGHES, Kenneth John has been resigned. Director HUGHES, Kenneth John has been resigned. Director HUGHES, Patrick has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director

Resigned Directors

Secretary
HUGHES, Kenneth John
Resigned: 30 November 2013

Director
HUGHES, Kenneth John
Resigned: 30 November 2013
75 years old

Director
HUGHES, Patrick
Resigned: 18 September 1993
109 years old

Persons With Significant Control

Mr Stephen Patrick Hughes
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

J. & P. HUGHES (TALKE) LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Apr 2016
Total exemption full accounts made up to 30 June 2015
27 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1,000

23 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 65 more events
14 Apr 1988
Registered office changed on 14/04/88 from: 9 elton terrace, goldenhill, stoke on trent

17 Aug 1987
Full accounts made up to 31 December 1986

17 Aug 1987
Return made up to 06/05/87; full list of members

13 Jun 1986
Full accounts made up to 31 December 1985

13 Jun 1986
Return made up to 21/05/86; full list of members

J. & P. HUGHES (TALKE) LIMITED Charges

15 October 1991
Legal charge
Delivered: 1 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 coalpit hill, talke, stoke on trent, staffordshire.
23 May 1991
Debenture
Delivered: 4 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1990
Legal charge
Delivered: 19 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 14 squirrel hayes estate, off park lane knypersley…
6 October 1976
Legal charge
Delivered: 15 October 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at whitfield road, ball green, stoke-on-trent, staffs.
18 June 1974
Legal charge
Delivered: 21 June 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at westport road burslem, stoke on trent staffs.
12 October 1972
Legal charge
Delivered: 17 October 1972
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land situated at coalpit hill, talke, staffordshire.