J. T. ADAMS (SPRINGS) LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 1DA

Company number 01663368
Status Active
Incorporation Date 10 September 1982
Company Type Private Limited Company
Address NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, ST16 1DA
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Director's details changed for Steven Raymond Hodson on 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J. T. ADAMS (SPRINGS) LIMITED are www.jtadamssprings.co.uk, and www.j-t-adams-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Penkridge Rail Station is 5.3 miles; to Hednesford Rail Station is 8.2 miles; to Cannock Rail Station is 9.1 miles; to Barlaston Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J T Adams Springs Limited is a Private Limited Company. The company registration number is 01663368. J T Adams Springs Limited has been working since 10 September 1982. The present status of the company is Active. The registered address of J T Adams Springs Limited is Newport House Newport Road Stafford St16 1da. . ADAMS, Deborah Jayne is a Director of the company. HODSON, Steven Raymond is a Director of the company. Secretary ADAMS, John Frederick has been resigned. Director ADAMS, Deborah Jayne has been resigned. Director ADAMS, John Frederick has been resigned. Director ADAMS, Patricia Christine has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director
ADAMS, Deborah Jayne
Appointed Date: 06 April 2005
56 years old

Director
HODSON, Steven Raymond
Appointed Date: 06 April 2004
60 years old

Resigned Directors

Secretary
ADAMS, John Frederick
Resigned: 30 September 2013

Director
ADAMS, Deborah Jayne
Resigned: 05 April 2004
Appointed Date: 19 August 1997
56 years old

Director
ADAMS, John Frederick
Resigned: 30 September 2013
82 years old

Director
ADAMS, Patricia Christine
Resigned: 07 July 2000
77 years old

Persons With Significant Control

Mrs Deborah Jayne Adams
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Raymond Hodson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J. T. ADAMS (SPRINGS) LIMITED Events

18 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Oct 2016
Director's details changed for Steven Raymond Hodson on 30 September 2016
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

17 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
01 Mar 1988
Return made up to 10/02/87; full list of members

04 Feb 1987
Accounts for a small company made up to 31 December 1985

04 Feb 1987
Return made up to 31/12/86; full list of members

03 Feb 1987
Accounts for a small company made up to 31 December 1984

03 Feb 1987
Return made up to 31/12/85; full list of members

J. T. ADAMS (SPRINGS) LIMITED Charges

26 January 2015
Charge code 0166 3368 0005
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
6 October 2011
Debenture
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Morgan Lloyd Sipp Services Limited as Trustee for the Morgan Lloyd Sipp Services LTD (Mlss) Sipp Re Hodson S & Adams D
Description: Fixed and floating charge over the undertaking and all…
2 February 2000
Rent deposit deed
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: British Waterways Board
Description: £1,543.50 deposited by the company in an account in the…
10 October 1994
Mortgage debenture
Delivered: 24 October 1994
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 November 1992
Legal mortgage
Delivered: 26 November 1992
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of bell street west…