ASHTON JIG AND TOOL COMPANY LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL6 8NR

Company number 00604021
Status Active
Incorporation Date 5 May 1958
Company Type Private Limited Company
Address JONCLIFF WORKS, YORKSHIRE STREET, ASHTON-UNDER-LYNE, LANCS, OL6 8NR
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Cancellation of shares. Statement of capital on 6 April 2016 GBP 9,700 . The most likely internet sites of ASHTON JIG AND TOOL COMPANY LIMITED are www.ashtonjigandtoolcompany.co.uk, and www.ashton-jig-and-tool-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. Ashton Jig and Tool Company Limited is a Private Limited Company. The company registration number is 00604021. Ashton Jig and Tool Company Limited has been working since 05 May 1958. The present status of the company is Active. The registered address of Ashton Jig and Tool Company Limited is Joncliff Works Yorkshire Street Ashton Under Lyne Lancs Ol6 8nr. . CLIFTON, Jon Martin is a Secretary of the company. CLIFTON, Jon Martin is a Director of the company. CLIFTON, Susan Alison is a Director of the company. Secretary CLIFTON, Aileen Mary has been resigned. Director BODEN, Walter has been resigned. Director CLIFTON, Aileen Mary has been resigned. Director CLIFTON, Susan Alison has been resigned. Director MACNEIL, Kathryn Aileen has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
CLIFTON, Jon Martin
Appointed Date: 12 August 1992

Director
CLIFTON, Jon Martin

72 years old

Director
CLIFTON, Susan Alison
Appointed Date: 18 September 1995
69 years old

Resigned Directors

Secretary
CLIFTON, Aileen Mary
Resigned: 12 August 1992

Director
BODEN, Walter
Resigned: 01 May 1992
91 years old

Director
CLIFTON, Aileen Mary
Resigned: 26 April 2012
97 years old

Director
CLIFTON, Susan Alison
Resigned: 01 May 1992
69 years old

Director
MACNEIL, Kathryn Aileen
Resigned: 06 April 2016
75 years old

Persons With Significant Control

Mr Jon Martin Clifton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Mrs Susan Alison Clifton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ASHTON JIG AND TOOL COMPANY LIMITED Events

26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 9,700

12 May 2016
Purchase of own shares.
08 Apr 2016
Termination of appointment of Kathryn Aileen Macneil as a director on 6 April 2016
...
... and 78 more events
24 Feb 1988
Return made up to 26/10/87; full list of members

08 Jan 1987
New secretary appointed

28 Nov 1986
Accounts for a small company made up to 31 May 1986

28 Nov 1986
Return made up to 26/11/86; full list of members

05 Jun 1986
Return made up to 22/11/85; full list of members

ASHTON JIG AND TOOL COMPANY LIMITED Charges

22 March 1994
Legal charge
Delivered: 23 March 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: L/H-joncliffe works yorkshire street ashton under lyne…
3 April 1989
Legal charge
Delivered: 11 April 1989
Status: Satisfied on 28 June 1994
Persons entitled: Barclays Bank PLC
Description: Land and buildings on west side of yorkshire street, aston…
28 October 1977
Legal charge
Delivered: 7 November 1977
Status: Satisfied on 28 June 1994
Persons entitled: Barclays Bank PLC
Description: Plot of land situate near to yorkshire street and boodle…