J.S.S. (BAKERIES) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 6AR
Company number 02155991
Status Active
Incorporation Date 20 August 1987
Company Type Private Limited Company
Address MURRAY HOUSE 58 HIGH STREET, BIDDULPH, STOKE ON TRENT, STAFFORDSHIRE, ST8 6AR
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of J.S.S. (BAKERIES) LIMITED are www.jssbakeries.co.uk, and www.j-s-s-bakeries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. J S S Bakeries Limited is a Private Limited Company. The company registration number is 02155991. J S S Bakeries Limited has been working since 20 August 1987. The present status of the company is Active. The registered address of J S S Bakeries Limited is Murray House 58 High Street Biddulph Stoke On Trent Staffordshire St8 6ar. . SANDHU, Balbir Kaur is a Secretary of the company. SANDHU, Surinder Singh is a Director of the company. Secretary DULAY, Gurmit Singh has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
SANDHU, Balbir Kaur
Appointed Date: 05 September 2003

Director

Resigned Directors

Secretary
DULAY, Gurmit Singh
Resigned: 05 September 2003

Persons With Significant Control

Mr Surinder Singh Sandhu
Notified on: 23 November 2016
69 years old
Nature of control: Has significant influence or control

J.S.S. (BAKERIES) LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 30,000

17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 66 more events
23 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1987
Registered office changed on 23/11/87 from: 112 city road london EC1V 2NE

08 Oct 1987
Company name changed J.S.S. (bakery) LIMITED\certificate issued on 09/10/87

11 Sep 1987
Company name changed dawebay LIMITED\certificate issued on 14/09/87

20 Aug 1987
Incorporation

J.S.S. (BAKERIES) LIMITED Charges

18 January 1988
Legal charge
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 127 ford green road smallthorpe stoke-on-trent title no…
18 January 1988
Debenture
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All assets of the business.
18 January 1988
Legal charge
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 106 and 108 waterloo road, burslem stoke-on trent title no…