J & T FASTENERS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 6HA

Company number 01513805
Status Active
Incorporation Date 22 August 1980
Company Type Private Limited Company
Address VICTORIA WORKS, 153 VICTORIA STREET HARTSHILL, STOKE ON TRENT, STAFFORDSHIRE, ST4 6HA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of J & T FASTENERS LIMITED are www.jtfasteners.co.uk, and www.j-t-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. J T Fasteners Limited is a Private Limited Company. The company registration number is 01513805. J T Fasteners Limited has been working since 22 August 1980. The present status of the company is Active. The registered address of J T Fasteners Limited is Victoria Works 153 Victoria Street Hartshill Stoke On Trent Staffordshire St4 6ha. . BOARDMAN, Janet Mary is a Secretary of the company. DALE, John Anthony is a Director of the company. Secretary DALE, Sandra has been resigned. Director DALE, Sandra has been resigned. Director GERRARD, Nicholas George has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BOARDMAN, Janet Mary
Appointed Date: 01 March 2005

Director
DALE, John Anthony

76 years old

Resigned Directors

Secretary
DALE, Sandra
Resigned: 01 March 2005
Appointed Date: 31 August 1991

Director
DALE, Sandra
Resigned: 01 March 2005
Appointed Date: 10 November 1995
70 years old

Director
GERRARD, Nicholas George
Resigned: 10 November 1995
67 years old

Persons With Significant Control

Mr John Anthony Dale
Notified on: 1 January 2017
76 years old
Nature of control: Ownership of shares – 75% or more

J & T FASTENERS LIMITED Events

20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 30 November 2016
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 340,000

31 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 107 more events
28 May 1986
Return made up to 03/03/86; full list of members

28 May 1986
Return made up to 03/03/86; full list of members

28 May 1986
Return made up to 31/12/85; full list of members

28 May 1986
Return made up to 31/12/85; full list of members

22 Aug 1980
Incorporation

J & T FASTENERS LIMITED Charges

16 April 1991
Mortgage debenture
Delivered: 20 April 1991
Status: Outstanding
Persons entitled: Michael Moreton
Description: Fixed and floating charges over the undertaking and all…
16 April 1991
Mortgage debenture
Delivered: 20 April 1991
Status: Outstanding
Persons entitled: Alfred John Dale
Description: Fixed and floating charges over the undertaking and all…
16 April 1991
Mortgage debenture
Delivered: 20 April 1991
Status: Outstanding
Persons entitled: John Anthony Dale
Description: Fixed and floating charges over the undertaking and all…
16 April 1991
Mortgage debenture
Delivered: 20 April 1991
Status: Outstanding
Persons entitled: Mary Dale.
Description: Fixed and floating charges over the undertaking and all…
16 April 1991
Mortgage debenture
Delivered: 20 April 1991
Status: Outstanding
Persons entitled: Trevor Haynes
Description: Fixed and floating charges over the undertaking and all…
27 November 1990
Debenture
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1986
Omnibus letter of set-off
Delivered: 16 December 1986
Status: Satisfied on 27 February 1989
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 August 1986
Trust deed
Delivered: 8 September 1986
Status: Satisfied on 27 February 1989
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property at the company (please see form 395…
2 July 1981
Debenture
Delivered: 6 July 1981
Status: Satisfied on 8 December 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking all property and…