J.R. (1990) LIMITED
GWENT

Hellopages » Torfaen » Torfaen » NP44 1QX
Company number 02018435
Status Active
Incorporation Date 9 May 1986
Company Type Private Limited Company
Address SOMERSET INDUSTRIAL ESTATE, CWMBRAN, GWENT, NP44 1QX
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 8 July 2016 with updates; Termination of appointment of Kenneth Charles Smale as a director on 1 January 2016. The most likely internet sites of J.R. (1990) LIMITED are www.jr1990.co.uk, and www.j-r-1990.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Pontypool & New Inn Rail Station is 2.7 miles; to Newport (S Wales) Rail Station is 4.8 miles; to Risca & Pontymister Rail Station is 4.9 miles; to Crosskeys Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R 1990 Limited is a Private Limited Company. The company registration number is 02018435. J R 1990 Limited has been working since 09 May 1986. The present status of the company is Active. The registered address of J R 1990 Limited is Somerset Industrial Estate Cwmbran Gwent Np44 1qx. . COOK, Lisa is a Secretary of the company. ARLOW, Gareth John is a Director of the company. COOK, Lisa is a Director of the company. HARNETT, Michael Kenneth is a Director of the company. SINCLAIR, Iain Malcolm is a Director of the company. Secretary POWELL, Gareth David has been resigned. Secretary SMALE, Kenneth Charles has been resigned. Director BURKE, Kevin George has been resigned. Director DAVIS, Geoffrey Peter has been resigned. Director ENTRIKEN, Samuel Owens has been resigned. Director FEARNHEAD, Ivan James has been resigned. Director JAMES, Peter Stoyle has been resigned. Director MACDONALD, Russell Carl has been resigned. Director POWELL, Gareth David has been resigned. Director SMALE, Kenneth Charles has been resigned. Director STUEBEGGER, Josef has been resigned. Director TALLET, John has been resigned. Director TEBBUTT, Martin Keith has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
COOK, Lisa
Appointed Date: 01 October 2009

Director
ARLOW, Gareth John
Appointed Date: 01 January 2015
53 years old

Director
COOK, Lisa
Appointed Date: 01 January 2015
56 years old

Director
HARNETT, Michael Kenneth
Appointed Date: 01 January 2015
56 years old

Director
SINCLAIR, Iain Malcolm
Appointed Date: 01 January 2015
61 years old

Resigned Directors

Secretary
POWELL, Gareth David
Resigned: 31 October 1994

Secretary
SMALE, Kenneth Charles
Resigned: 01 October 2009
Appointed Date: 01 November 1994

Director
BURKE, Kevin George
Resigned: 31 July 1992
77 years old

Director
DAVIS, Geoffrey Peter
Resigned: 01 January 2016
Appointed Date: 01 April 1996
72 years old

Director
ENTRIKEN, Samuel Owens
Resigned: 30 April 2000
Appointed Date: 01 November 1997
81 years old

Director
FEARNHEAD, Ivan James
Resigned: 01 November 1997
Appointed Date: 01 July 1995
77 years old

Director
JAMES, Peter Stoyle
Resigned: 30 June 1995
89 years old

Director
MACDONALD, Russell Carl
Resigned: 17 September 1999
Appointed Date: 01 April 1998
61 years old

Director
POWELL, Gareth David
Resigned: 31 October 1994
60 years old

Director
SMALE, Kenneth Charles
Resigned: 01 January 2016
Appointed Date: 01 November 1994
75 years old

Director
STUEBEGGER, Josef
Resigned: 10 April 2001
Appointed Date: 01 April 1995
76 years old

Director
TALLET, John
Resigned: 28 February 1999
Appointed Date: 31 July 1992
77 years old

Director
TEBBUTT, Martin Keith
Resigned: 01 April 1998
83 years old

Persons With Significant Control

Mr Iain Malcolm Sinclair
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Cook
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Michael Harnett
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Gareth Arlow
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

J.R. (1990) LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 30 September 2016
21 Jul 2016
Confirmation statement made on 8 July 2016 with updates
08 Jan 2016
Termination of appointment of Kenneth Charles Smale as a director on 1 January 2016
08 Jan 2016
Termination of appointment of Geoffrey Peter Davis as a director on 1 January 2016
14 Nov 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 91 more events
25 Mar 1987
New director appointed

04 Feb 1987
Gazettable document

22 Jan 1987
Company name changed filbuk 50 LIMITED\certificate issued on 22/01/87
30 Dec 1986
Registered office changed on 30/12/86 from: fitzalan house fitzalan road cardiff CF2 1EL

09 May 1986
Certificate of incorporation

J.R. (1990) LIMITED Charges

13 April 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2001
Debenture
Delivered: 5 May 2001
Status: Satisfied on 9 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…