J B STAINLESS & ALLOYS LIMITED
SHEFFIELD J B STAINLESS LIMITED

Hellopages » South Yorkshire » Sheffield » S9 3XW

Company number 02213422
Status Active
Incorporation Date 25 January 1988
Company Type Private Limited Company
Address 61 WASHFORD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 3XW
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of J B STAINLESS & ALLOYS LIMITED are www.jbstainlessalloys.co.uk, and www.j-b-stainless-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Rotherham Central Rail Station is 4.3 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Silkstone Common Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B Stainless Alloys Limited is a Private Limited Company. The company registration number is 02213422. J B Stainless Alloys Limited has been working since 25 January 1988. The present status of the company is Active. The registered address of J B Stainless Alloys Limited is 61 Washford Road Sheffield South Yorkshire S9 3xw. . BAMFORTH WEST, Alison Georgina is a Secretary of the company. BAMFORTH, Jonathan David, Dr is a Director of the company. BAMFORTH WEST, Alison Georgina is a Director of the company. Secretary BAMFORTH, Edith Amy has been resigned. Secretary BAMFORTH, Jonathan David, Dr has been resigned. Director BAMFORTH, Edith Amy has been resigned. Director BAMFORTH, Jonathan has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
BAMFORTH WEST, Alison Georgina
Appointed Date: 23 November 1999

Director
BAMFORTH, Jonathan David, Dr
Appointed Date: 26 June 1995
61 years old

Director
BAMFORTH WEST, Alison Georgina
Appointed Date: 08 July 2005
58 years old

Resigned Directors

Secretary
BAMFORTH, Edith Amy
Resigned: 26 June 1995

Secretary
BAMFORTH, Jonathan David, Dr
Resigned: 01 October 2000
Appointed Date: 26 June 1995

Director
BAMFORTH, Edith Amy
Resigned: 26 June 1995
89 years old

Director
BAMFORTH, Jonathan
Resigned: 29 March 2014
89 years old

Persons With Significant Control

Dr Jonathan David Bamforth
Notified on: 31 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Georgina Bamforth
Notified on: 31 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J B STAINLESS & ALLOYS LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
15 Sep 2016
Confirmation statement made on 31 August 2016 with updates
15 Jan 2016
Satisfaction of charge 3 in full
15 Jan 2016
Satisfaction of charge 5 in full
...
... and 80 more events
19 Mar 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Mar 1990
Return made up to 31/08/89; full list of members

25 Feb 1988
Secretary resigned;new secretary appointed

25 Feb 1988
Director resigned;new director appointed

25 Jan 1988
Incorporation

J B STAINLESS & ALLOYS LIMITED Charges

8 October 2003
Fixed and floating charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 November 1999
Fixed and floating charge
Delivered: 27 November 1999
Status: Satisfied on 15 January 2016
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of fixed & floating charge all book debts and other…
10 September 1997
Charge over credit balances
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…
3 December 1996
Charge over credit balances
Delivered: 9 December 1996
Status: Satisfied on 15 January 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of £45,000 together with interest accrued now or to…
26 January 1995
Legal mortgage
Delivered: 14 February 1995
Status: Satisfied on 11 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 station road ecclesfield sheffield…
19 January 1995
Mortgage debenture
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…