J & P HARDWARE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7HX

Company number 02911859
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address UNIT 8 INVINCIBLE DRIVE, ARMSTRONG INDUSTRIAL PARK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 7HX
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of J & P HARDWARE LIMITED are www.jphardware.co.uk, and www.j-p-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. J P Hardware Limited is a Private Limited Company. The company registration number is 02911859. J P Hardware Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of J P Hardware Limited is Unit 8 Invincible Drive Armstrong Industrial Park Newcastle Upon Tyne Tyne Wear Ne4 7hx. . LE PATOUREL, Paul is a Director of the company. Secretary ATKINSON, Elizabeth Louise has been resigned. Secretary COOKSON, Beverley has been resigned. Secretary MELLOR, Christopher has been resigned. Secretary MONAGHAN, Marilyn has been resigned. Secretary MONAGHAN, Simon John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOULDING, John Gilbert has been resigned. Director MONAGHAN, Bernard has been resigned. Director MONAGHAN, Marilyn has been resigned. Director MONAGHAN, Simon John has been resigned. Director JOHN MONAGHAN (HOLDINGS) LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
LE PATOUREL, Paul
Appointed Date: 10 May 1994
64 years old

Resigned Directors

Secretary
ATKINSON, Elizabeth Louise
Resigned: 06 January 2015
Appointed Date: 06 May 2010

Secretary
COOKSON, Beverley
Resigned: 31 March 2007
Appointed Date: 01 July 1997

Secretary
MELLOR, Christopher
Resigned: 30 June 1997
Appointed Date: 10 May 1994

Secretary
MONAGHAN, Marilyn
Resigned: 10 May 1994
Appointed Date: 23 March 1994

Secretary
MONAGHAN, Simon John
Resigned: 06 May 2010
Appointed Date: 31 March 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

Director
BOULDING, John Gilbert
Resigned: 31 July 2013
Appointed Date: 25 March 1996
76 years old

Director
MONAGHAN, Bernard
Resigned: 31 December 1996
Appointed Date: 23 March 1994
85 years old

Director
MONAGHAN, Marilyn
Resigned: 06 May 2010
Appointed Date: 23 March 1994
78 years old

Director
MONAGHAN, Simon John
Resigned: 30 November 2012
Appointed Date: 06 May 2010
60 years old

Director
JOHN MONAGHAN (HOLDINGS) LIMITED
Resigned: 06 January 2015
Appointed Date: 30 November 2012

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

J & P HARDWARE LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

04 Sep 2015
Satisfaction of charge 1 in full
28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 80 more events
18 Apr 1994
Registered office changed on 18/04/94 from: 12 york place leeds LS1 2DS

18 Apr 1994
Director resigned

18 Apr 1994
Secretary resigned

18 Apr 1994
New director appointed

23 Mar 1994
Incorporation

J & P HARDWARE LIMITED Charges

6 September 1994
Debenture
Delivered: 10 September 1994
Status: Satisfied on 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…