JTB SUPPLIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3NA

Company number 05510391
Status Active
Incorporation Date 15 July 2005
Company Type Private Limited Company
Address C/O SELIGMAN PERCY, HILTON HOUSE LORD STREET, STOCKPORT, CHESHIRE, SK1 3NA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 300 . The most likely internet sites of JTB SUPPLIES LIMITED are www.jtbsupplies.co.uk, and www.jtb-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Jtb Supplies Limited is a Private Limited Company. The company registration number is 05510391. Jtb Supplies Limited has been working since 15 July 2005. The present status of the company is Active. The registered address of Jtb Supplies Limited is C O Seligman Percy Hilton House Lord Street Stockport Cheshire Sk1 3na. . BARTLETT, Tracy is a Secretary of the company. BARTLETT, Tracy is a Director of the company. GIBSON, John is a Director of the company. MCGLYNN, Brendan Patrick is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BARTLETT, Tracy
Appointed Date: 15 July 2005

Director
BARTLETT, Tracy
Appointed Date: 15 July 2005
58 years old

Director
GIBSON, John
Appointed Date: 15 July 2005
59 years old

Director
MCGLYNN, Brendan Patrick
Appointed Date: 18 July 2005
54 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 15 July 2005
Appointed Date: 15 July 2005

Director
AR NOMINEES LIMITED
Resigned: 15 July 2005
Appointed Date: 15 July 2005

Persons With Significant Control

Ms Tracy Bartlett
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Gibson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brendan Patrick Mcglynn
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JTB SUPPLIES LIMITED Events

18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 August 2015
22 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 300

18 Nov 2014
Total exemption small company accounts made up to 31 August 2014
31 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 300

...
... and 29 more events
10 Aug 2005
New secretary appointed;new director appointed
10 Aug 2005
Secretary resigned
10 Aug 2005
Director resigned
10 Aug 2005
Registered office changed on 10/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
15 Jul 2005
Incorporation

JTB SUPPLIES LIMITED Charges

18 May 2007
Debenture
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2007
Rent deposit deed
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Landleaf Gp Limited and Northern Industrial (General Partners) Limited
Description: Rent deposit account.