J & J DESIGN LTD
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 6LB

Company number 03673124
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address EWOOD BRIDGE MILL, EWOOD BRIDGE, ROSSENDALE, LANCASHIRE, BB4 6LB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of J & J DESIGN LTD are www.jjdesign.co.uk, and www.j-j-design.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and eleven months. J J Design Ltd is a Private Limited Company. The company registration number is 03673124. J J Design Ltd has been working since 24 November 1998. The present status of the company is Active. The registered address of J J Design Ltd is Ewood Bridge Mill Ewood Bridge Rossendale Lancashire Bb4 6lb. The company`s financial liabilities are £1297.33k. It is £36.78k against last year. The cash in hand is £838.28k. It is £234.27k against last year. And the total assets are £2186.26k, which is £431.92k against last year. LUCAS, Adrian Carl is a Secretary of the company. LUCAS, Adrian Carl is a Director of the company. WEST, Adam Christopher is a Director of the company. Secretary MCMANUS, David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EBBRELL, John has been resigned. Director MCMANUS, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Electrical installation".


j & j design Key Finiance

LIABILITIES £1297.33k
+2%
CASH £838.28k
+38%
TOTAL ASSETS £2186.26k
+24%
All Financial Figures

Current Directors

Secretary
LUCAS, Adrian Carl
Appointed Date: 02 October 2008

Director
LUCAS, Adrian Carl
Appointed Date: 02 October 2008
65 years old

Director
WEST, Adam Christopher
Appointed Date: 07 April 2014
44 years old

Resigned Directors

Secretary
MCMANUS, David
Resigned: 02 October 2008
Appointed Date: 24 November 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 November 1998
Appointed Date: 24 November 1998

Director
EBBRELL, John
Resigned: 15 May 2014
Appointed Date: 24 November 1998
78 years old

Director
MCMANUS, David
Resigned: 02 October 2008
Appointed Date: 24 November 1998
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 November 1998
Appointed Date: 24 November 1998

Persons With Significant Control

J & J Design (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J & J DESIGN LTD Events

09 Jan 2017
Confirmation statement made on 24 November 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England to Ewood Bridge Mill Ewood Bridge Rossendale Lancashire BB4 6LB
...
... and 49 more events
07 Dec 1998
Director resigned
30 Nov 1998
Registered office changed on 30/11/98 from: oakmount 6 east park road blackburn BB1 8BW
30 Nov 1998
New secretary appointed;new director appointed
30 Nov 1998
New director appointed
24 Nov 1998
Incorporation