J.T. ALLOTT & SON LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 3BE

Company number 02844583
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address 176 MOORGATE ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 3BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of J.T. ALLOTT & SON LIMITED are www.jtallottson.co.uk, and www.j-t-allott-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. J T Allott Son Limited is a Private Limited Company. The company registration number is 02844583. J T Allott Son Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of J T Allott Son Limited is 176 Moorgate Road Rotherham South Yorkshire S60 3be. . ALLOTT, Graham Neil is a Secretary of the company. ALLOTT, Graham Neil is a Director of the company. ALLOTT, John Thomas is a Director of the company. Secretary ALLOTT, Roma has been resigned. Secretary CLARK, Victor has been resigned. Secretary KINGSTON, Clive has been resigned. Secretary SUMNER, Robert David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLOTT, Graham Neil
Appointed Date: 04 January 2012

Director
ALLOTT, Graham Neil
Appointed Date: 01 May 1994
63 years old

Director
ALLOTT, John Thomas
Appointed Date: 14 September 1993
92 years old

Resigned Directors

Secretary
ALLOTT, Roma
Resigned: 23 March 1998
Appointed Date: 01 May 1994

Secretary
CLARK, Victor
Resigned: 01 May 1994
Appointed Date: 14 September 1993

Secretary
KINGSTON, Clive
Resigned: 04 January 2012
Appointed Date: 02 September 2002

Secretary
SUMNER, Robert David
Resigned: 02 September 2002
Appointed Date: 23 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 September 1993
Appointed Date: 13 August 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 September 1993
Appointed Date: 13 August 1993

Persons With Significant Control

Mr Graham Neil Allott
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

J.T. ALLOTT & SON LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

10 Sep 2015
Director's details changed for Mr Graham Neil Allott on 4 April 2015
...
... and 63 more events
04 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1994
Company name changed qualicon LIMITED\certificate issued on 24/01/94

23 Sep 1993
Company name changed speed 3748 LIMITED\certificate issued on 24/09/93

23 Sep 1993
Registered office changed on 23/09/93 from: classic house 174-180 old street london EC1V 9BP

13 Aug 1993
Incorporation