JUST ROLLERS PLC
GWENT JUST RUBBER PLC

Hellopages » Torfaen » Torfaen » NP44 1QX

Company number 00969967
Status Active
Incorporation Date 9 January 1970
Company Type Public 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 twenty-nine events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Kenneth Charles Smale as a director on 1 January 2016. The most likely internet sites of JUST ROLLERS PLC are www.justrollers.co.uk, and www.just-rollers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five 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.Just Rollers Plc is a Public Limited Company. The company registration number is 00969967. Just Rollers Plc has been working since 09 January 1970. The present status of the company is Active. The registered address of Just Rollers Plc 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 CROOKS, Ronald Edward 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 KELLY, Brendan William 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. Director TULEY, Harry 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
55 years old

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

Director
SINCLAIR, Iain Malcolm
Appointed Date: 30 April 2001
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
76 years old

Director
CROOKS, Ronald Edward
Resigned: 31 December 1992
92 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
Appointed Date: 01 December 1993
88 years old

Director
KELLY, Brendan William
Resigned: 01 December 1993
91 years old

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

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

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

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

Director
TALLET, John
Resigned: 28 February 1999
77 years old

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

Director
TULEY, Harry
Resigned: 01 December 1993
91 years old

Persons With Significant Control

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

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

JUST ROLLERS PLC Events

15 Sep 2016
Confirmation statement made on 8 July 2016 with updates
23 Mar 2016
Full accounts made up to 30 September 2015
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
15 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 765,000

...
... and 119 more events
25 Aug 1987
Return made up to 17/07/87; bulk list available separately

05 Aug 1986
Full accounts made up to 31 January 1986

05 Aug 1986
Return made up to 04/07/86; full list of members

09 Jan 1970
Incorporation
09 Jan 1970
Certificate of incorporation

JUST ROLLERS PLC Charges

14 April 2011
Legal assignment
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 October 2001
Debenture
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Legal mortgage
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 16 somerset road cwmbran (freehold) title number…
30 April 2001
Legal mortgage
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 20 somerset road cwmbran (freehold) title number…
30 April 2001
Legal mortgage
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 21-25 somerset road cwmbran (freehold). With the…
30 April 2001
Legal mortgage
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 13,14 and 15 somerset road cwmbran (freehold) title…
30 April 2001
Legal mortgage
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 17,18 and 19 somerset road cwmbran (freehold) title…
30 April 2001
Debenture
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2001
Fixed charge on purchased debts which fail to vest
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
16 April 1979
Single debenture
Delivered: 2 May 1979
Status: Satisfied on 19 December 1995
Persons entitled: Lloyds Bank Limited
Description: F/H & l/h properties present & future with fixtures (inc…