Company number 06368224
Status Active
Incorporation Date 12 September 2007
Company Type Private Limited Company
Address THE TOWER, DALTON GATE, BUSINESS CENTRE, ULVERSTON, CUMBRIA, LA12 7AJ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 46770 - Wholesale of waste and scrap
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Registration of charge 063682240004, created on 18 October 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of JJC HIRE LIMITED are www.jjchire.co.uk, and www.jjc-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Askam Rail Station is 4.1 miles; to Cark Rail Station is 5.4 miles; to Foxfield Rail Station is 6.5 miles; to Barrow-in-Furness Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jjc Hire Limited is a Private Limited Company.
The company registration number is 06368224. Jjc Hire Limited has been working since 12 September 2007.
The present status of the company is Active. The registered address of Jjc Hire Limited is The Tower Dalton Gate Business Centre Ulverston Cumbria La12 7aj. . WALMSLEY, Robin James is a Director of the company. Secretary COOPER, Katherine has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ARMER, Anne has been resigned. Director COOPER, Steven John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 September 2007
Appointed Date: 12 September 2007
Director
ARMER, Anne
Resigned: 05 November 2013
Appointed Date: 19 March 2013
68 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 September 2007
Appointed Date: 12 September 2007
Persons With Significant Control
Mrs Anne Armer
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Cooper
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JJC HIRE LIMITED Events
03 Nov 2016
Registration of charge 063682240004, created on 18 October 2016
20 Sep 2016
Confirmation statement made on 12 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 January 2016
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
...
... and 28 more events
23 Oct 2007
New director appointed
23 Oct 2007
New secretary appointed
14 Sep 2007
Secretary resigned
14 Sep 2007
Director resigned
12 Sep 2007
Incorporation
18 October 2016
Charge code 0636 8224 0004
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sandscale park park road barrow in furness title numbers…
8 June 2015
Charge code 0636 8224 0003
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the east of park road barrow in furness t/no…
8 June 2015
Charge code 0636 8224 0002
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land being ulverston residential services, brogden street…
22 May 2015
Charge code 0636 8224 0001
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…