JO TAPPER SPORTS LTD
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 3SW

Company number 03664928
Status Active
Incorporation Date 10 November 1998
Company Type Private Limited Company
Address KINGSBURY CRESTA DRIVE, WOODHAM, ADDLESTONE, SURREY, ENGLAND, KT15 3SW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Micro company accounts made up to 31 July 2015; Registered office address changed from First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA to Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW on 12 April 2016. The most likely internet sites of JO TAPPER SPORTS LTD are www.jotappersports.co.uk, and www.jo-tapper-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Sunningdale Rail Station is 6 miles; to Feltham Rail Station is 8.2 miles; to Sunnymeads Rail Station is 8.6 miles; to Windsor & Eton Central Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jo Tapper Sports Ltd is a Private Limited Company. The company registration number is 03664928. Jo Tapper Sports Ltd has been working since 10 November 1998. The present status of the company is Active. The registered address of Jo Tapper Sports Ltd is Kingsbury Cresta Drive Woodham Addlestone Surrey England Kt15 3sw. The company`s financial liabilities are £280.48k. It is £0k against last year. . BELL, Stuart David is a Secretary of the company. BELL, Stuart David is a Director of the company. Secretary CAREY, Elizabeth has been resigned. Secretary CAREY, Sean has been resigned. Secretary CAREY, Sean has been resigned. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Secretary NOMINEE SECRETARIAL SERVICES LIMITED has been resigned. Director CAREY, Sean has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. Director NOMINEE DIRECTOR SERVICES LIMITED has been resigned. Director NOMINEE SHARE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


jo tapper sports Key Finiance

LIABILITIES £280.48k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BELL, Stuart David
Appointed Date: 26 August 2008

Director
BELL, Stuart David
Appointed Date: 26 August 2008
62 years old

Resigned Directors

Secretary
CAREY, Elizabeth
Resigned: 09 May 2001
Appointed Date: 30 November 1998

Secretary
CAREY, Sean
Resigned: 31 August 2012
Appointed Date: 31 October 2011

Secretary
CAREY, Sean
Resigned: 01 November 2003
Appointed Date: 09 May 2001

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Secretary
NOMINEE SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2007
Appointed Date: 27 September 2003

Director
CAREY, Sean
Resigned: 01 November 2003
Appointed Date: 30 November 1998
70 years old

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Director
NOMINEE DIRECTOR SERVICES LIMITED
Resigned: 01 October 2007
Appointed Date: 27 September 2003

Director
NOMINEE SHARE SERVICES LIMITED
Resigned: 01 November 2003
Appointed Date: 09 May 2001

Persons With Significant Control

Mr Stuart David Bell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

JO TAPPER SPORTS LTD Events

11 Dec 2016
Confirmation statement made on 31 October 2016 with updates
29 Apr 2016
Micro company accounts made up to 31 July 2015
12 Apr 2016
Registered office address changed from First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA to Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW on 12 April 2016
18 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
02 Dec 1998
New secretary appointed
02 Dec 1998
Registered office changed on 02/12/98 from: 386/388 palatine road northenden manchester M22 4FZ
27 Nov 1998
Director resigned
27 Nov 1998
Secretary resigned
10 Nov 1998
Incorporation