J.P. (AUTOMATIC TRANSMISSIONS) LIMITED
UPPER LANGFORD

Hellopages » Somerset » North Somerset » BS40 5DJ

Company number 01227224
Status Active
Incorporation Date 22 September 1975
Company Type Private Limited Company
Address 4A & 4B PEARTREE INDUSTRIAL, ESTATE, BATH ROAD, UPPER LANGFORD, BRISTOL, BS40 5DJ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Amended total exemption small company accounts made up to 30 April 2015; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of J.P. (AUTOMATIC TRANSMISSIONS) LIMITED are www.jpautomatictransmissions.co.uk, and www.j-p-automatic-transmissions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Nailsea & Backwell Rail Station is 6.1 miles; to Worle Rail Station is 6.2 miles; to Sea Mills Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P Automatic Transmissions Limited is a Private Limited Company. The company registration number is 01227224. J P Automatic Transmissions Limited has been working since 22 September 1975. The present status of the company is Active. The registered address of J P Automatic Transmissions Limited is 4a 4b Peartree Industrial Estate Bath Road Upper Langford Bristol Bs40 5dj. . PALMER, Bruce Dawson is a Secretary of the company. CRUMMAY, Pamela Crena is a Director of the company. PALMER, Bruce Dawson is a Director of the company. PALMER, Emma Louise is a Director of the company. Secretary PALMER, John Dawson has been resigned. Director CRUMMAY, Pamela Crena has been resigned. Director PALMER, John Dawson has been resigned. Director PARK, Steven Dale has been resigned. Director VAUGHAN, John Joseph has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
PALMER, Bruce Dawson
Appointed Date: 09 July 2003

Director
CRUMMAY, Pamela Crena
Appointed Date: 29 September 2016
83 years old

Director
PALMER, Bruce Dawson
Appointed Date: 01 November 1999
56 years old

Director
PALMER, Emma Louise
Appointed Date: 01 November 1999
54 years old

Resigned Directors

Secretary
PALMER, John Dawson
Resigned: 08 July 2003

Director
CRUMMAY, Pamela Crena
Resigned: 01 July 2013
83 years old

Director
PALMER, John Dawson
Resigned: 08 July 2003
89 years old

Director
PARK, Steven Dale
Resigned: 01 February 2001
84 years old

Director
VAUGHAN, John Joseph
Resigned: 31 January 1996
Appointed Date: 31 January 1992
81 years old

Persons With Significant Control

Mr Bruce Dawson Palmer Ba(Hons)
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Emma Louise Palmer Msc Pgce Ba(Hons)
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.P. (AUTOMATIC TRANSMISSIONS) LIMITED Events

03 Feb 2017
Amended total exemption small company accounts made up to 30 April 2015
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 15 November 2016 with updates
29 Sep 2016
Appointment of Mrs Pamela Crena Crummay as a director on 29 September 2016
23 May 2016
Statement of company's objects
...
... and 91 more events
17 Mar 1988
Accounts for a small company made up to 31 January 1987

11 Jun 1987
Full accounts made up to 31 January 1986

11 Apr 1987
Return made up to 31/12/86; full list of members

18 Jun 1986
Return made up to 31/12/85; full list of members

22 Sep 1975
Incorporation

J.P. (AUTOMATIC TRANSMISSIONS) LIMITED Charges

27 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 4A and 4B pear tree industrial…
27 February 2003
Debenture
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1983
Debenture
Delivered: 23 July 1983
Status: Satisfied on 5 November 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1980
Single debenture
Delivered: 19 February 1980
Status: Satisfied on 18 July 2003
Persons entitled: Lloyds Bank LTD
Description: Undertaking and all property and assets present and future…