J & J CLOSURES LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 0JH

Company number 03215805
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address UNIT 7 BARNFIELD BUSINESS CENTRE, BRUNSWICK STREET, NELSON, LANCASHIRE, BB9 0JH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of J & J CLOSURES LIMITED are www.jjclosures.co.uk, and www.j-j-closures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. J J Closures Limited is a Private Limited Company. The company registration number is 03215805. J J Closures Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of J J Closures Limited is Unit 7 Barnfield Business Centre Brunswick Street Nelson Lancashire Bb9 0jh. . THORNBER, Kevin is a Secretary of the company. THORNBER, Kevin is a Director of the company. THORNBER, Matthew Allan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MASTERS, Janet has been resigned. Director COLLINGE, Nancy Elizabeth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MASTERS, Janet has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
THORNBER, Kevin
Appointed Date: 14 February 2007

Director
THORNBER, Kevin
Appointed Date: 23 June 1997
69 years old

Director
THORNBER, Matthew Allan
Appointed Date: 14 February 2007
46 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 June 1996
Appointed Date: 24 June 1996

Secretary
MASTERS, Janet
Resigned: 14 February 2007
Appointed Date: 24 June 1996

Director
COLLINGE, Nancy Elizabeth
Resigned: 23 June 1997
Appointed Date: 24 June 1996
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 June 1996
Appointed Date: 24 June 1996
71 years old

Director
MASTERS, Janet
Resigned: 14 February 2007
Appointed Date: 24 June 1996
72 years old

J & J CLOSURES LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100

08 Jun 2016
Total exemption small company accounts made up to 30 June 2015
09 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
12 Aug 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 54 more events
05 Jul 1996
New secretary appointed
05 Jul 1996
New director appointed
05 Jul 1996
New director appointed
05 Jul 1996
Registered office changed on 05/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Jun 1996
Incorporation

J & J CLOSURES LIMITED Charges

20 August 2014
Charge code 0321 5805 0003
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 April 2008
Guarantee & debenture
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 1998
Debenture
Delivered: 26 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…