J & T STORAGE LIMITED
STOKE ON TRENT

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

Company number 02215218
Status Active
Incorporation Date 29 January 1988
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 ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of J & T STORAGE LIMITED are www.jtstorage.co.uk, and www.j-t-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. J T Storage Limited is a Private Limited Company. The company registration number is 02215218. J T Storage Limited has been working since 29 January 1988. The present status of the company is Active. The registered address of J T Storage 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. 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

Director
DALE, Sandra
Resigned: 01 March 2005
Appointed Date: 31 December 1991
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 STORAGE LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 November 2016
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 25,000

31 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 88 more events
24 Mar 1988
Secretary resigned;new secretary appointed

04 Mar 1988
Company name changed alignsun LIMITED\certificate issued on 07/03/88

02 Mar 1988
Registered office changed on 02/03/88 from: 183/185 bermondsey street london SE1 3UW

02 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1988
Incorporation

J & T STORAGE LIMITED Charges

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: 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: 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: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1988
Single debenture
Delivered: 8 April 1988
Status: Satisfied on 8 December 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…