J.G. WINDOWS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 5BP

Company number 00206416
Status Active
Incorporation Date 24 June 1925
Company Type Private Limited Company
Address 6 CENTRAL ARCADE, NEWCASTLE-UPON-TYNE, NE1 5BP
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Termination of appointment of Neil Ferry as a director on 1 September 2016. The most likely internet sites of J.G. WINDOWS LIMITED are www.jgwindows.co.uk, and www.j-g-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and four months. J G Windows Limited is a Private Limited Company. The company registration number is 00206416. J G Windows Limited has been working since 24 June 1925. The present status of the company is Active. The registered address of J G Windows Limited is 6 Central Arcade Newcastle Upon Tyne Ne1 5bp. . MAWSON, Helen Clare is a Secretary of the company. BRADBURY, Rupert William is a Director of the company. HINDMARSH, Stewart is a Director of the company. MAWSON, Brian is a Director of the company. Secretary WINDOWS, Marjorie has been resigned. Secretary WINDOWS, Rosalind has been resigned. Director FERRY, Neil has been resigned. Director STEWART, Roy Irvine has been resigned. Director WINDOWS, Hedley Arnold has been resigned. Director WINDOWS, James Bowen has been resigned. Director WINDOWS, Marjorie has been resigned. The company operates in "Retail sale of musical instruments and scores".


Current Directors

Secretary
MAWSON, Helen Clare
Appointed Date: 28 June 2006

Director
BRADBURY, Rupert William
Appointed Date: 28 June 2006
55 years old

Director
HINDMARSH, Stewart
Appointed Date: 28 June 2006
70 years old

Director
MAWSON, Brian
Appointed Date: 28 June 2006
81 years old

Resigned Directors

Secretary
WINDOWS, Marjorie
Resigned: 17 January 2005

Secretary
WINDOWS, Rosalind
Resigned: 28 June 2006
Appointed Date: 24 January 2005

Director
FERRY, Neil
Resigned: 01 September 2016
Appointed Date: 28 June 2006
55 years old

Director
STEWART, Roy Irvine
Resigned: 12 June 2010
Appointed Date: 01 February 2007
99 years old

Director
WINDOWS, Hedley Arnold
Resigned: 10 February 1996
119 years old

Director
WINDOWS, James Bowen
Resigned: 28 June 2006
86 years old

Director
WINDOWS, Marjorie
Resigned: 17 January 2005
118 years old

Persons With Significant Control

Mr Brian Mawson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.G. WINDOWS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Sep 2016
Termination of appointment of Neil Ferry as a director on 1 September 2016
12 Dec 2015
Total exemption small company accounts made up to 30 April 2015
23 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 32,772

...
... and 71 more events
24 Nov 1987
Full accounts made up to 30 April 1987

24 Nov 1987
Return made up to 07/11/87; full list of members

24 Nov 1986
Full accounts made up to 30 April 1986

24 Nov 1986
Return made up to 17/10/86; full list of members

24 Jun 1925
Certificate of incorporation

J.G. WINDOWS LIMITED Charges

12 July 1984
Debenture
Delivered: 18 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…