Company number 02181148
Status Active
Incorporation Date 20 October 1987
Company Type Private Limited Company
Address COMET WAY, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3FS
Home Country United Kingdom
Nature of Business 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Mrs Sharon Cox on 1 January 2017; Director's details changed for Paul Botterill on 1 January 2017. The most likely internet sites of J.B. TOOL HIRE LIMITED are www.jbtoolhire.co.uk, and www.j-b-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. J B Tool Hire Limited is a Private Limited Company.
The company registration number is 02181148. J B Tool Hire Limited has been working since 20 October 1987.
The present status of the company is Active. The registered address of J B Tool Hire Limited is Comet Way Hermitage Industrial Estate Coalville Leicestershire Le67 3fs. . BOTTERILL, Janet is a Secretary of the company. BOTTERILL, James Arthur is a Director of the company. BOTTERILL, Janet is a Director of the company. BOTTERILL, Paul is a Director of the company. COX, Sharon is a Director of the company. The company operates in "Renting and leasing of agricultural machinery and equipment".
Current Directors
Director
COX, Sharon
Appointed Date: 02 January 2008
54 years old
Persons With Significant Control
Mr James Arthur Botterill
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Janet Botterill
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
J.B. TOOL HIRE LIMITED Events
24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
23 Jan 2017
Director's details changed for Mrs Sharon Cox on 1 January 2017
23 Jan 2017
Director's details changed for Paul Botterill on 1 January 2017
23 Jan 2017
Director's details changed for Janet Botterill on 1 January 2017
23 Jan 2017
Director's details changed for James Arthur Botterill on 1 January 2017
...
... and 78 more events
23 Feb 1988
Company name changed vapcourt LIMITED\certificate issued on 24/02/88
23 Feb 1988
Company name changed\certificate issued on 23/02/88
13 Feb 1988
Accounting reference date notified as 31/03
07 Feb 1988
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
20 Oct 1987
Incorporation