JOHN JOSEPH (MIDLANDS) LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Tamworth » B79 8BP

Company number 00810325
Status Active
Incorporation Date 24 June 1964
Company Type Private Limited Company
Address 8 BRUNEL CLOSE, TAMWORTH, STAFFORDSHIRE, B79 8BP
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 eighty-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 4,500 . The most likely internet sites of JOHN JOSEPH (MIDLANDS) LIMITED are www.johnjosephmidlands.co.uk, and www.john-joseph-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. John Joseph Midlands Limited is a Private Limited Company. The company registration number is 00810325. John Joseph Midlands Limited has been working since 24 June 1964. The present status of the company is Active. The registered address of John Joseph Midlands Limited is 8 Brunel Close Tamworth Staffordshire B79 8bp. . HUSBAND, Elizabeth Anna is a Secretary of the company. HUSBAND, John Joseph is a Director of the company. Secretary HUSBAND, Elizabeth Anna has been resigned. Secretary HUSBAND, John Joseph has been resigned. Director BLOUNT, Norman Leslie Arthur has been resigned. Director JOHNSON, Alan Sidney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUSBAND, Elizabeth Anna
Appointed Date: 30 July 1999

Director
HUSBAND, John Joseph

84 years old

Resigned Directors

Secretary
HUSBAND, Elizabeth Anna
Resigned: 24 March 1992

Secretary
HUSBAND, John Joseph
Resigned: 30 July 1999
Appointed Date: 25 March 1992

Director
BLOUNT, Norman Leslie Arthur
Resigned: 12 January 2004
76 years old

Director
JOHNSON, Alan Sidney
Resigned: 05 July 2009
Appointed Date: 12 January 2004
90 years old

Persons With Significant Control

Mr John Joseph Husband
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN JOSEPH (MIDLANDS) LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4,500

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4,500

...
... and 74 more events
04 Jun 1985
Accounts made up to 31 March 1984
06 Jul 1984
Accounts made up to 31 March 1983
06 Jul 1984
Accounts made up to 31 March 1983
05 Jul 1984
Accounts made up to 31 March 1982
05 Jul 1984
Accounts made up to 31 March 1982

JOHN JOSEPH (MIDLANDS) LIMITED Charges

23 July 1987
Legal mortgage
Delivered: 31 July 1987
Status: Satisfied on 29 October 1991
Persons entitled: Lloyds Bank PLC
Description: F/H shops 39 and 41 lower congate tamworth saffs. Floating…
24 May 1978
Mortgage
Delivered: 31 May 1978
Status: Satisfied on 29 October 1991
Persons entitled: Lloyds Bank PLC
Description: Unit 1 (no 23) lower gungate tamworth staffordshire…