JUST TOOL HIRE LIMITED
NEWCASTLE UNDER LYME WEBSPACE 2000 LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6AB

Company number 03737597
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address IVY COTTAGE, FINNEY GREEN KEELE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 6AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of JUST TOOL HIRE LIMITED are www.justtoolhire.co.uk, and www.just-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Just Tool Hire Limited is a Private Limited Company. The company registration number is 03737597. Just Tool Hire Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Just Tool Hire Limited is Ivy Cottage Finney Green Keele Newcastle Under Lyme Staffordshire St5 6ab. The cash in hand is £0.1k. It is £0k against last year. . MORRIS, Melanie is a Secretary of the company. MORRIS, Shane Paul William is a Director of the company. Secretary HARRIS, Nicola Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


just tool hire Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORRIS, Melanie
Appointed Date: 02 April 2001

Director
MORRIS, Shane Paul William
Appointed Date: 22 March 1999
56 years old

Resigned Directors

Secretary
HARRIS, Nicola Jane
Resigned: 20 February 2001
Appointed Date: 22 March 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Persons With Significant Control

Mr Shane Paul William Morris
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

JUST TOOL HIRE LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

09 Jul 2015
Accounts for a dormant company made up to 31 March 2015
20 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 43 more events
26 Mar 1999
Director resigned
26 Mar 1999
Secretary resigned
26 Mar 1999
New secretary appointed
26 Mar 1999
New director appointed
22 Mar 1999
Incorporation