JRI (MANUFACTURING) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 2PY

Company number 01306785
Status Active
Incorporation Date 4 April 1977
Company Type Private Limited Company
Address 18 CHURCHILL WAY, 35A BUSINESS PARK, CHAPELTOWN, SHEFFIELD, S35 2PY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Keith Robert Jackson as a director on 20 February 2017; Micro company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of JRI (MANUFACTURING) LIMITED are www.jrimanufacturing.co.uk, and www.jri-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Jri Manufacturing Limited is a Private Limited Company. The company registration number is 01306785. Jri Manufacturing Limited has been working since 04 April 1977. The present status of the company is Active. The registered address of Jri Manufacturing Limited is 18 Churchill Way 35a Business Park Chapeltown Sheffield S35 2py. . AYRES, Stephen George is a Director of the company. Secretary COAKLEY, Ciaran Francis has been resigned. Secretary FURLONG, Eileen Mary has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director COAKLEY, Ciaran Francis has been resigned. Director FURLONG, Eileen Mary has been resigned. Director FURLONG, Ronald John has been resigned. Director HOUBEN, Henry Emile, Dr has been resigned. Director JACKSON, Keith Robert has been resigned. Director JONES, Brian Philip has been resigned. Director POOLE, Geoffrey Donovan has been resigned. Director WALKER, Kenneth Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Director
AYRES, Stephen George
Appointed Date: 01 April 2016
56 years old

Resigned Directors

Secretary
COAKLEY, Ciaran Francis
Resigned: 31 March 2006
Appointed Date: 02 September 2003

Secretary
FURLONG, Eileen Mary
Resigned: 25 August 2003

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 07 November 2014
Appointed Date: 31 March 2006

Director
COAKLEY, Ciaran Francis
Resigned: 31 March 2009
Appointed Date: 02 September 2003
74 years old

Director
FURLONG, Eileen Mary
Resigned: 25 August 2003
98 years old

Director
FURLONG, Ronald John
Resigned: 12 August 2002
116 years old

Director
HOUBEN, Henry Emile, Dr
Resigned: 19 December 2009
Appointed Date: 30 September 2004
86 years old

Director
JACKSON, Keith Robert
Resigned: 20 February 2017
Appointed Date: 01 April 2003
58 years old

Director
JONES, Brian Philip
Resigned: 31 March 2016
Appointed Date: 21 August 2002
73 years old

Director
POOLE, Geoffrey Donovan
Resigned: 30 September 2004
102 years old

Director
WALKER, Kenneth Alexander
Resigned: 31 March 2010
92 years old

Persons With Significant Control

Jri Orthopaedics Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JRI (MANUFACTURING) LIMITED Events

23 Feb 2017
Termination of appointment of Keith Robert Jackson as a director on 20 February 2017
27 Sep 2016
Micro company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
19 Apr 2016
Appointment of Mr Stephen George Ayres as a director on 1 April 2016
19 Apr 2016
Termination of appointment of Brian Philip Jones as a director on 31 March 2016
...
... and 94 more events
03 Feb 1987
Full accounts made up to 31 March 1986

03 Feb 1987
Return made up to 05/12/86; full list of members

26 Jun 1986
Full accounts made up to 31 March 1985

26 Jun 1986
Return made up to 24/10/85; full list of members

04 Apr 1977
Incorporation

JRI (MANUFACTURING) LIMITED Charges

1 February 1990
Mortgage debenture
Delivered: 7 February 1990
Status: Satisfied on 12 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…