JAYTEE ENTERPRISES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5PD

Company number 03153409
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address OLD BOSTON WORKS 555 HIGH STREET, SANDYFORD, TUNSTALL, STOKE-ON-TRENT, STAFFORDSHIRE, ST6 5PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 31 July 2016; Registration of charge 031534090004, created on 23 December 2016. The most likely internet sites of JAYTEE ENTERPRISES LIMITED are www.jayteeenterprises.co.uk, and www.jaytee-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Jaytee Enterprises Limited is a Private Limited Company. The company registration number is 03153409. Jaytee Enterprises Limited has been working since 31 January 1996. The present status of the company is Active. The registered address of Jaytee Enterprises Limited is Old Boston Works 555 High Street Sandyford Tunstall Stoke On Trent Staffordshire St6 5pd. . MOORE, Ian John is a Director of the company. MOORE, Michael William is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary MOORE, Malcolm has been resigned. Nominee Director FNCS LIMITED has been resigned. Director MOORE, John Michael has been resigned. Director MOORE, John Thomas has been resigned. Director MOORE, Kenneth William has been resigned. Director MOORE, Malcolm has been resigned. Director MOORE, Mary Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MOORE, Ian John
Appointed Date: 07 June 2013
53 years old

Director
MOORE, Michael William
Appointed Date: 07 June 2013
56 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Secretary
MOORE, Malcolm
Resigned: 17 December 2014
Appointed Date: 31 January 1996

Nominee Director
FNCS LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
MOORE, John Michael
Resigned: 03 December 2008
Appointed Date: 02 February 1996
81 years old

Director
MOORE, John Thomas
Resigned: 13 December 1996
Appointed Date: 31 January 1996
108 years old

Director
MOORE, Kenneth William
Resigned: 17 December 2014
Appointed Date: 02 February 1996
73 years old

Director
MOORE, Malcolm
Resigned: 17 December 2014
Appointed Date: 31 January 1996
78 years old

Director
MOORE, Mary Elizabeth
Resigned: 31 May 2003
Appointed Date: 02 February 1996
105 years old

JAYTEE ENTERPRISES LIMITED Events

10 Feb 2017
Change of share class name or designation
24 Jan 2017
Total exemption small company accounts made up to 31 July 2016
07 Jan 2017
Registration of charge 031534090004, created on 23 December 2016
24 Dec 2016
Satisfaction of charge 1 in full
24 Dec 2016
Satisfaction of charge 2 in full
...
... and 65 more events
25 Feb 1996
Director resigned
22 Feb 1996
New director appointed
22 Feb 1996
New director appointed
22 Feb 1996
New director appointed
31 Jan 1996
Incorporation

JAYTEE ENTERPRISES LIMITED Charges

23 December 2016
Charge code 0315 3409 0004
Delivered: 7 January 2017
Status: Outstanding
Persons entitled: Michael William Moore Ian John Moore
Description: Old boston works 553 high street stoke on trent title no…
10 April 2002
Debenture
Delivered: 20 April 2002
Status: Satisfied on 24 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2002
Legal mortgage
Delivered: 20 April 2002
Status: Satisfied on 24 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 550 and 552 high street, sandyford, stoke…
18 February 2002
Debenture
Delivered: 20 February 2002
Status: Satisfied on 24 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…