JO'S SANDWICH COMPANY LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Tameside » M34 3PS

Company number 05667938
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address 76 MANCHESTER ROAD, DENTON, MANCHESTER, LANCASHIRE, M34 3PS
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Previous accounting period extended from 30 January 2016 to 30 June 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of JO'S SANDWICH COMPANY LIMITED are www.jossandwichcompany.co.uk, and www.jo-s-sandwich-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Jo S Sandwich Company Limited is a Private Limited Company. The company registration number is 05667938. Jo S Sandwich Company Limited has been working since 06 January 2006. The present status of the company is Active. The registered address of Jo S Sandwich Company Limited is 76 Manchester Road Denton Manchester Lancashire M34 3ps. The company`s financial liabilities are £3.09k. It is £1.18k against last year. The cash in hand is £0.6k. It is £-0.21k against last year. And the total assets are £0.92k, which is £-3.55k against last year. BOOTH, Graham Howard is a Secretary of the company. JORDAN, Patricia is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


jo's sandwich company Key Finiance

LIABILITIES £3.09k
+61%
CASH £0.6k
-26%
TOTAL ASSETS £0.92k
-80%
All Financial Figures

Current Directors

Secretary
BOOTH, Graham Howard
Appointed Date: 06 January 2006

Director
JORDAN, Patricia
Appointed Date: 06 January 2006
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Persons With Significant Control

Mrs Patricia Jordan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Howard Booth
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JO'S SANDWICH COMPANY LIMITED Events

11 Feb 2017
Confirmation statement made on 6 January 2017 with updates
30 Oct 2016
Previous accounting period extended from 30 January 2016 to 30 June 2016
22 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

06 Jan 2016
Total exemption small company accounts made up to 31 January 2015
22 Oct 2015
Previous accounting period shortened from 31 January 2015 to 30 January 2015
...
... and 18 more events
09 Feb 2006
Ad 06/01/06--------- £ si 1@1=1 £ ic 1/2
09 Feb 2006
New secretary appointed
13 Jan 2006
Secretary resigned
13 Jan 2006
Director resigned
06 Jan 2006
Incorporation