J&T GROUP LIMITED
STOKE ON TRENT

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

Company number 02334401
Status Active
Incorporation Date 11 January 1989
Company Type Private Limited Company
Address VICTORIA WORKS, 153 VICTORIA STREET, 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 sixteen events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 82,090 . The most likely internet sites of J&T GROUP LIMITED are www.jtgroup.co.uk, and www.j-t-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and nine months. J T Group Limited is a Private Limited Company. The company registration number is 02334401. J T Group Limited has been working since 11 January 1989. The present status of the company is Active. The registered address of J T Group Limited is Victoria Works 153 Victoria Street Stoke On Trent Staffordshire St4 6ha. The company`s financial liabilities are £278.52k. It is £20.25k against last year. And the total assets are £408.05k, which is £38.18k against last year. 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. The company operates in "Non-specialised wholesale trade".


j&t group Key Finiance

LIABILITIES £278.52k
+7%
CASH n/a
TOTAL ASSETS £408.05k
+10%
All Financial Figures

Current Directors

Secretary
BOARDMAN, Janet Mary
Appointed Date: 22 March 2004

Director
DALE, John Anthony

76 years old

Resigned Directors

Secretary
DALE, Sandra
Resigned: 22 March 2004

Director
DALE, Sandra
Resigned: 22 March 2004
70 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 GROUP LIMITED Events

26 Jan 2017
Confirmation statement made on 11 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 82,090

31 Jul 2015
Total exemption small company accounts made up to 30 November 2014
09 Mar 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
...
... and 106 more events
06 Jun 1989
Director resigned

06 Jun 1989
New director appointed

22 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1989
Registered office changed on 22/02/89 from: 183-185 bermondsey street london SE1 3UW

11 Jan 1989
Incorporation

J&T GROUP LIMITED Charges

29 January 1992
Assignment
Delivered: 17 February 1992
Status: Satisfied on 20 December 2006
Persons entitled: Barclays Bank PLC
Description: All moneys due to the company by virtue of trade indemnity…
30 October 1991
Debenture
Delivered: 8 November 1991
Status: Satisfied on 2 April 1994
Persons entitled: Barclays Bank PLC
Description: See doc for details. Fixed and floating charges over the…
16 April 1991
Mortgage debenture
Delivered: 20 April 1991
Status: Satisfied on 7 November 1991
Persons entitled: Michael Moreton
Description: Fixed and floating charges over the undertaking and all…
16 April 1991
Mortgage debenture
Delivered: 20 April 1991
Status: Satisfied on 29 May 1993
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: Satisfied on 29 May 1993
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: Satisfied on 29 May 1993
Persons entitled: Mary Dale.
Description: Fixed and floating charges over the undertaking and all…
16 April 1991
Mortgage debenture
Delivered: 20 April 1991
Status: Satisfied on 7 November 1991
Persons entitled: Trevor Haynes
Description: Fixed and floating charges over the undertaking and all…
27 November 1990
Debenture
Delivered: 30 November 1990
Status: Satisfied on 25 June 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1989
Debenture
Delivered: 16 June 1989
Status: Satisfied on 8 December 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…