J & B SEWING MACHINE COMPANY LIMITED
NEWPORT

Hellopages » Newport » Newport » NP19 4SY

Company number 00711320
Status Active
Incorporation Date 21 December 1961
Company Type Private Limited Company
Address CURLEW CLOSE, QUEENSWAY MEADOWS IND ESTATE, NEWPORT, GWENT, NP19 4SY
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Robert Stuart Miller on 14 October 2016; Secretary's details changed for Angela Jacqueline Miller on 14 October 2016. The most likely internet sites of J & B SEWING MACHINE COMPANY LIMITED are www.jbsewingmachinecompany.co.uk, and www.j-b-sewing-machine-company.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-three years and ten months. The distance to to Rogerstone Rail Station is 5.7 miles; to Cwmbran Rail Station is 6.7 miles; to Pontypool & New Inn Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B Sewing Machine Company Limited is a Private Limited Company. The company registration number is 00711320. J B Sewing Machine Company Limited has been working since 21 December 1961. The present status of the company is Active. The registered address of J B Sewing Machine Company Limited is Curlew Close Queensway Meadows Ind Estate Newport Gwent Np19 4sy. The company`s financial liabilities are £726.6k. It is £-7.38k against last year. The cash in hand is £4.19k. It is £-0.58k against last year. And the total assets are £1446.2k, which is £-229.21k against last year. MILLER, Angela Jacqueline is a Secretary of the company. MILLER, Angela Jacqueline is a Director of the company. MILLER, Robert Stuart is a Director of the company. Secretary PRICE, Malcolm Vivian has been resigned. Director FOREMAN, Benjamin has been resigned. Director PRICE, Malcolm Vivian has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


j & b sewing machine company Key Finiance

LIABILITIES £726.6k
-2%
CASH £4.19k
-13%
TOTAL ASSETS £1446.2k
-14%
All Financial Figures

Current Directors

Secretary
MILLER, Angela Jacqueline
Appointed Date: 31 March 2008

Director
MILLER, Angela Jacqueline
Appointed Date: 31 March 2008
67 years old

Director

Resigned Directors

Secretary
PRICE, Malcolm Vivian
Resigned: 31 March 2008

Director
FOREMAN, Benjamin
Resigned: 03 January 1997
Appointed Date: 01 April 1991
74 years old

Director
PRICE, Malcolm Vivian
Resigned: 31 March 2008
71 years old

Persons With Significant Control

Mr Robert Stuart Miller
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Angela Jacqueline Miller
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & B SEWING MACHINE COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Director's details changed for Mr Robert Stuart Miller on 14 October 2016
04 Jan 2017
Secretary's details changed for Angela Jacqueline Miller on 14 October 2016
04 Jan 2017
Director's details changed for Angela Jacqueline Miller on 14 October 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 89 more events
20 Oct 1987
Particulars of mortgage/charge

23 Mar 1987
Registered office changed on 23/03/87 from: 3 coverack street newport gwent

17 Dec 1986
Return made up to 14/10/86; full list of members

07 Sep 1979
Company name changed\certificate issued on 07/09/79
21 Dec 1961
Incorporation

J & B SEWING MACHINE COMPANY LIMITED Charges

28 March 2003
Guarantee & debenture
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Debenture
Delivered: 10 May 2001
Status: Satisfied on 6 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 6 February 2010
Persons entitled: Midland Bank PLC
Description: Units 5 & 6 heron road rumney cardiff south glamorgan.
14 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 6 February 2010
Persons entitled: Midland Bank PLC
Description: F/H 314 & 316 cowbridge road east, cardiff south glamorgan…
27 December 1989
Mortgage
Delivered: 5 January 1990
Status: Satisfied on 6 July 1995
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property k/a 314 & 316 cowbridge road east cardiff…
13 October 1987
Fixed and floating charge
Delivered: 20 October 1987
Status: Satisfied on 6 February 2010
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
1 April 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 6 February 2010
Persons entitled: Midland Bank PLC
Description: L/H - 3 coverack rd, newport, gwent.
1 April 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 6 February 2010
Persons entitled: Midland Bank PLC
Description: L/H premises- 5 coverack rd; newport, gwent.
25 December 1971
Mortgage
Delivered: 13 January 1971
Status: Satisfied on 6 July 1995
Persons entitled: J.R.Nixon.
Description: 3, coverack road newport mon. Together with land at rear of…