J.T. SAWYER & COMPANY LIMITED

Hellopages » Greater Manchester » Stockport » SK1 3PA
Company number 00133046
Status Active
Incorporation Date 29 December 1913
Company Type Private Limited Company
Address 18-22 MOTTRAM STREET, STOCKPORT, SK1 3PA
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2,853 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of J.T. SAWYER & COMPANY LIMITED are www.jtsawyercompany.co.uk, and www.j-t-sawyer-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and two months. J T Sawyer Company Limited is a Private Limited Company. The company registration number is 00133046. J T Sawyer Company Limited has been working since 29 December 1913. The present status of the company is Active. The registered address of J T Sawyer Company Limited is 18 22 Mottram Street Stockport Sk1 3pa. The company`s financial liabilities are £4.23k. It is £-17.1k against last year. And the total assets are £162.69k, which is £18.97k against last year. LEE, Toni Bronwen is a Secretary of the company. LEE, Mark Simon is a Director of the company. LEE, Mary Janice is a Director of the company. Secretary LEE, Mary Janice has been resigned. Director JAMES, John Rennie has been resigned. Director LEE, Kevin David has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


j.t. sawyer & company Key Finiance

LIABILITIES £4.23k
-81%
CASH n/a
TOTAL ASSETS £162.69k
+13%
All Financial Figures

Current Directors

Secretary
LEE, Toni Bronwen
Appointed Date: 01 March 2001

Director
LEE, Mark Simon

59 years old

Director
LEE, Mary Janice

83 years old

Resigned Directors

Secretary
LEE, Mary Janice
Resigned: 01 March 2001

Director
JAMES, John Rennie
Resigned: 21 May 1993
116 years old

Director
LEE, Kevin David
Resigned: 11 August 1995
82 years old

J.T. SAWYER & COMPANY LIMITED Events

17 May 2016
Total exemption small company accounts made up to 28 February 2016
16 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,853

26 May 2015
Total exemption small company accounts made up to 28 February 2015
15 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,853

13 Jun 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 77 more events
12 May 1989
Return made up to 29/04/89; full list of members

24 Jun 1988
Accounts made up to 29 February 1988

24 Jun 1988
Return made up to 09/06/88; full list of members

25 Jul 1986
Return made up to 11/06/86; full list of members

18 Jun 1986
Full accounts made up to 28 February 1986

J.T. SAWYER & COMPANY LIMITED Charges

3 June 2014
Charge code 0013 3046 0004
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 June 1995
Legal mortgage
Delivered: 3 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a century works 18/22 mottram street middle…
14 June 1995
Mortgage debenture
Delivered: 23 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1948
Charge by way of deposit of deeds & documents without instrument.
Delivered: 3 July 1948
Status: Satisfied on 1 June 1994
Persons entitled: Williams Deacon's Bank LTD.
Description: 2 plots of land containing 216 & 483 sq.yds. With the…