J B SELF ADHESIVE TAPES & LABELS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 3LS
Company number 04303747
Status Active
Incorporation Date 12 October 2001
Company Type Private Limited Company
Address PITAX HOUSE, 33 BALDWINS LANE, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 3LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 October 2015; Confirmation statement made on 26 September 2016 with updates; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 100 . The most likely internet sites of J B SELF ADHESIVE TAPES & LABELS LIMITED are www.jbselfadhesivetapeslabels.co.uk, and www.j-b-self-adhesive-tapes-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. J B Self Adhesive Tapes Labels Limited is a Private Limited Company. The company registration number is 04303747. J B Self Adhesive Tapes Labels Limited has been working since 12 October 2001. The present status of the company is Active. The registered address of J B Self Adhesive Tapes Labels Limited is Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire Wd3 3ls. . ALDER, Barbara is a Secretary of the company. ALDER, Barbara is a Director of the company. ROGERS, John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALDER, Barbara
Appointed Date: 12 October 2001

Director
ALDER, Barbara
Appointed Date: 12 October 2001
76 years old

Director
ROGERS, John
Appointed Date: 12 October 2001
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 2001
Appointed Date: 12 October 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 October 2001
Appointed Date: 12 October 2001

Persons With Significant Control

Mr John Rogers
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Alder
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J B SELF ADHESIVE TAPES & LABELS LIMITED Events

29 Sep 2016
Micro company accounts made up to 31 October 2015
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
28 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

23 Jul 2015
Micro company accounts made up to 31 October 2014
12 Dec 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

...
... and 32 more events
27 Oct 2001
Director resigned
27 Oct 2001
Secretary resigned
27 Oct 2001
New director appointed
27 Oct 2001
New secretary appointed;new director appointed
12 Oct 2001
Incorporation

J B SELF ADHESIVE TAPES & LABELS LIMITED Charges

31 May 2002
Debenture
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…