J B CIRCUITS LIMITED
HERTS

Hellopages » Hertfordshire » Stevenage » SG1 2DF

Company number 02143993
Status Active
Incorporation Date 1 July 1987
Company Type Private Limited Company
Address CAXTON WAY, STEVENAGE, HERTS, SG1 2DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 10,000 . The most likely internet sites of J B CIRCUITS LIMITED are www.jbcircuits.co.uk, and www.j-b-circuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. J B Circuits Limited is a Private Limited Company. The company registration number is 02143993. J B Circuits Limited has been working since 01 July 1987. The present status of the company is Active. The registered address of J B Circuits Limited is Caxton Way Stevenage Herts Sg1 2df. . NOLLOTH, Adrian Kenneth is a Director of the company. SPINK, Stuart Colin is a Director of the company. Secretary BALLARD, Ivan H has been resigned. Secretary BURT, Rosemary Ethel has been resigned. Director BROWN, David Stuart has been resigned. Director BROWN, John Victor Eugene has been resigned. Director BROWN, Mark Anthony has been resigned. Director BROWN, Robert Liston has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NOLLOTH, Adrian Kenneth
Appointed Date: 01 December 2014
69 years old

Director
SPINK, Stuart Colin
Appointed Date: 10 June 2011
71 years old

Resigned Directors

Secretary
BALLARD, Ivan H
Resigned: 12 February 1996

Secretary
BURT, Rosemary Ethel
Resigned: 02 August 2011
Appointed Date: 12 February 1996

Director
BROWN, David Stuart
Resigned: 10 June 2011
Appointed Date: 17 February 2010
56 years old

Director
BROWN, John Victor Eugene
Resigned: 08 July 2009
84 years old

Director
BROWN, Mark Anthony
Resigned: 10 June 2011
Appointed Date: 17 February 2010
61 years old

Director
BROWN, Robert Liston
Resigned: 10 June 2011
Appointed Date: 17 February 2010
62 years old

Persons With Significant Control

Stonehage Fleming Trust Holdings (Jersey) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

J B CIRCUITS LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
07 Jan 2017
Full accounts made up to 30 September 2016
16 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000

09 Jan 2016
Accounts for a small company made up to 30 September 2015
27 May 2015
Accounts for a small company made up to 30 September 2014
...
... and 79 more events
07 Nov 1989
Return made up to 30/12/88; full list of members

07 Aug 1987
Accounting reference date notified as 30/06

29 Jul 1987
Registered office changed on 29/07/87 from: 124-128 city road, london, EC1V 2NJ

29 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jul 1987
Incorporation

J B CIRCUITS LIMITED Charges

15 December 1989
Debenture
Delivered: 22 December 1989
Status: Satisfied on 11 July 2012
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
11 December 1989
Corporate mortgage
Delivered: 15 December 1989
Status: Satisfied on 11 July 2012
Persons entitled: Barclays Bank PLC
Description: Optrotech automatic optical inspection equipment vision 203…