JETHURST LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4JF

Company number 02028386
Status Active
Incorporation Date 16 June 1986
Company Type Private Limited Company
Address DIRECT DIESELS WESTPORT ROAD, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 4JF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,300 . The most likely internet sites of JETHURST LIMITED are www.jethurst.co.uk, and www.jethurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Jethurst Limited is a Private Limited Company. The company registration number is 02028386. Jethurst Limited has been working since 16 June 1986. The present status of the company is Active. The registered address of Jethurst Limited is Direct Diesels Westport Road Burslem Stoke On Trent Staffordshire St6 4jf. . OWEN, Anne Margaret is a Secretary of the company. OWEN, Paul Edward is a Director of the company. Secretary OWEN, Susan has been resigned. Secretary POTTER, Miriam Pauline has been resigned. Secretary SMITH, Rosemary Elizabeth has been resigned. Director OWEN, Susan has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
OWEN, Anne Margaret
Appointed Date: 01 August 2009

Director
OWEN, Paul Edward

79 years old

Resigned Directors

Secretary
OWEN, Susan
Resigned: 01 January 1995

Secretary
POTTER, Miriam Pauline
Resigned: 15 March 1995
Appointed Date: 01 January 1995

Secretary
SMITH, Rosemary Elizabeth
Resigned: 01 August 2009
Appointed Date: 15 March 1995

Director
OWEN, Susan
Resigned: 01 January 1995
76 years old

Persons With Significant Control

Mr Paul Edward Owen
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

JETHURST LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,300

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,300

...
... and 69 more events
13 Sep 1986
Accounting reference date notified as 30/06

18 Jul 1986
Registered office changed on 18/07/86 from: 1/3 leonard street london EC2A 4AQ

18 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Jun 1986
Incorporation
16 Jun 1986
Certificate of Incorporation

JETHURST LIMITED Charges

22 September 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north east side…
29 October 2004
Legal charge
Delivered: 8 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1, govan road, fenton industrial…
19 January 2001
Debenture
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…