JANTEC ELECTRONIC SERVICES LIMITED
NEWCASTLE JANTEC ELECTRICAL SERVICES LIMITED JANORHURST (HOLDINGS) LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0TW

Company number 01535793
Status Active
Incorporation Date 22 December 1980
Company Type Private Limited Company
Address AWS ELECTRONICS LTD, CROFT ROAD INDUSTRIAL ESTATE, NEWCASTLE, STAFFORDSHIRE, ST5 0TW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of JANTEC ELECTRONIC SERVICES LIMITED are www.jantecelectronicservices.co.uk, and www.jantec-electronic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Jantec Electronic Services Limited is a Private Limited Company. The company registration number is 01535793. Jantec Electronic Services Limited has been working since 22 December 1980. The present status of the company is Active. The registered address of Jantec Electronic Services Limited is Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire St5 0tw. . KEANE, Adrian Spencer is a Secretary of the company. DEEHAN, Paul is a Director of the company. KEANE, Adrian Spencer is a Director of the company. Secretary ARNOLD, Wendy Christine has been resigned. Secretary ELLIS, Christopher Roger has been resigned. Secretary TUCKER, David Andrew has been resigned. Director ARNOLD, Thomas Edward has been resigned. Director BERRIDGE, Michael John has been resigned. Director ELLIS, Christopher Roger has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
KEANE, Adrian Spencer
Appointed Date: 01 October 2007

Director
DEEHAN, Paul
Appointed Date: 04 September 2006
59 years old

Director
KEANE, Adrian Spencer
Appointed Date: 01 October 2007
63 years old

Resigned Directors

Secretary
ARNOLD, Wendy Christine
Resigned: 04 September 2006

Secretary
ELLIS, Christopher Roger
Resigned: 01 October 2007
Appointed Date: 06 September 2006

Secretary
TUCKER, David Andrew
Resigned: 01 October 2007
Appointed Date: 31 July 2007

Director
ARNOLD, Thomas Edward
Resigned: 04 September 2006
87 years old

Director
BERRIDGE, Michael John
Resigned: 15 September 2008
Appointed Date: 04 September 2006
73 years old

Director
ELLIS, Christopher Roger
Resigned: 01 October 2007
Appointed Date: 06 September 2006
58 years old

Persons With Significant Control

Mr Paul Deehan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

JANTEC ELECTRONIC SERVICES LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
12 Feb 2016
Accounts for a dormant company made up to 30 June 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000

07 Jul 2015
Registered office address changed from Unit 2 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX to Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire ST5 0TW on 7 July 2015
...
... and 105 more events
01 Mar 1988
Return made up to 11/11/87; full list of members
26 Jan 1988
Accounts for a small company made up to 30 April 1986

25 Jun 1986
Accounts for a small company made up to 30 April 1985

25 Jun 1986
Return made up to 06/06/86; full list of members
22 Dec 1980
Incorporation

JANTEC ELECTRONIC SERVICES LIMITED Charges

31 October 2012
Debenture
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
15 September 2008
Debenture
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
21 February 2007
Fixed and floating charge
Delivered: 23 February 2007
Status: Satisfied on 20 September 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 September 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 20 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1994
Debenture
Delivered: 18 January 1994
Status: Satisfied on 26 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…