JUNAIR SPRAYBOOTHS LIMITED
CROSS STREET, HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 1PW
Company number 02899647
Status Active
Incorporation Date 17 February 1994
Company Type Private Limited Company
Address UNIT 10 & 11, SOUTHGATE INDUSTRIAL PARK, CROSS STREET, HEYWOOD, LANCASHIRE, OL10 1PW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of JUNAIR SPRAYBOOTHS LIMITED are www.junairspraybooths.co.uk, and www.junair-spraybooths.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Fairfield Rail Station is 8.6 miles; to Guide Bridge Rail Station is 8.8 miles; to Belle Vue Rail Station is 8.9 miles; to Eccles Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Junair Spraybooths Limited is a Private Limited Company. The company registration number is 02899647. Junair Spraybooths Limited has been working since 17 February 1994. The present status of the company is Active. The registered address of Junair Spraybooths Limited is Unit 10 11 Southgate Industrial Park Cross Street Heywood Lancashire Ol10 1pw. . WESTWELL, Alex is a Secretary of the company. DOUGLAS, Jason Paul is a Director of the company. HURLEY, Robert Mark is a Director of the company. KITCHIN, Robert Grahame is a Director of the company. MORRISON, Neil Arthur Robert is a Director of the company. TRENHOLME, Angus James is a Director of the company. WESTWELL, Alex is a Director of the company. Secretary ALDERSON, Stephen John has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MORRISON, Neil Arthur Robert has been resigned. Secretary MORRISON, Neil Arthur Robert has been resigned. Secretary ROBINSON, Stephen Alan has been resigned. Director KIRK, Douglas Thomas Mallin has been resigned. Director O'BRIEN, Patrick Gerard has been resigned. Director ROBINSON, Stephen Alan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WESTWELL, Alex
Appointed Date: 22 August 2000

Director
DOUGLAS, Jason Paul
Appointed Date: 01 April 2008
53 years old

Director
HURLEY, Robert Mark
Appointed Date: 01 May 2008
65 years old

Director
KITCHIN, Robert Grahame
Appointed Date: 06 April 1994
75 years old

Director
MORRISON, Neil Arthur Robert
Appointed Date: 30 March 1994
63 years old

Director
TRENHOLME, Angus James
Appointed Date: 02 April 2014
49 years old

Director
WESTWELL, Alex
Appointed Date: 31 March 2003
72 years old

Resigned Directors

Secretary
ALDERSON, Stephen John
Resigned: 29 April 1994
Appointed Date: 30 March 1994

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 March 1994
Appointed Date: 17 February 1994

Secretary
MORRISON, Neil Arthur Robert
Resigned: 22 August 2000
Appointed Date: 25 August 1998

Secretary
MORRISON, Neil Arthur Robert
Resigned: 01 November 1995
Appointed Date: 29 April 1994

Secretary
ROBINSON, Stephen Alan
Resigned: 25 August 1998
Appointed Date: 01 November 1995

Director
KIRK, Douglas Thomas Mallin
Resigned: 24 January 2007
Appointed Date: 09 April 2001
61 years old

Director
O'BRIEN, Patrick Gerard
Resigned: 31 July 2002
Appointed Date: 01 November 1995
87 years old

Director
ROBINSON, Stephen Alan
Resigned: 25 August 1998
Appointed Date: 01 November 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 March 1994
Appointed Date: 17 February 1994

Persons With Significant Control

Mr Neil Arthur Robert Morrison
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Jason Paul Douglas
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Angus James Trenholme
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUNAIR SPRAYBOOTHS LIMITED Events

24 Feb 2017
Confirmation statement made on 17 February 2017 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
05 May 2016
Auditor's resignation
14 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000

07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 98 more events
07 Apr 1994
Secretary resigned;new secretary appointed

07 Apr 1994
Registered office changed on 07/04/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

07 Apr 1994
Memorandum and Articles of Association
07 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Feb 1994
Incorporation

JUNAIR SPRAYBOOTHS LIMITED Charges

16 July 2015
Charge code 0289 9647 0005
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 13 September 2014
Persons entitled: National Westminster Bank PLC
Description: Units 10 and 11 southgate industrial park heywood by way of…
25 August 2011
Debenture
Delivered: 27 August 2011
Status: Satisfied on 27 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
Debenture
Delivered: 13 April 2007
Status: Satisfied on 13 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Debenture
Delivered: 7 July 2003
Status: Satisfied on 19 August 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…