RW JUPE LIMITED
SALE RWJ NEWCO LIMITED

Hellopages » Greater Manchester » Trafford » M33 7BH

Company number 08160722
Status Active
Incorporation Date 30 July 2012
Company Type Private Limited Company
Address PALLET CENTRE EUROPE, DANE ROAD INDUSTRIAL ESTATE, SALE, CHESHIRE, M33 7BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 30 July 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of RW JUPE LIMITED are www.rwjupe.co.uk, and www.rw-jupe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Rw Jupe Limited is a Private Limited Company. The company registration number is 08160722. Rw Jupe Limited has been working since 30 July 2012. The present status of the company is Active. The registered address of Rw Jupe Limited is Pallet Centre Europe Dane Road Industrial Estate Sale Cheshire M33 7bh. . PALMER, Matthew Robert is a Director of the company. PALMER, Russell John is a Director of the company. SPRATT, Lee is a Director of the company. Director HUTCHINS, Paul John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PALMER, Matthew Robert
Appointed Date: 30 July 2012
53 years old

Director
PALMER, Russell John
Appointed Date: 10 October 2012
50 years old

Director
SPRATT, Lee
Appointed Date: 10 October 2012
48 years old

Resigned Directors

Director
HUTCHINS, Paul John
Resigned: 25 November 2014
Appointed Date: 10 October 2012
76 years old

Persons With Significant Control

Mr Matthew Robert Palmer
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RW JUPE LIMITED Events

25 Apr 2017
Group of companies' accounts made up to 31 December 2016
16 Sep 2016
Confirmation statement made on 30 July 2016 with updates
17 May 2016
Group of companies' accounts made up to 31 December 2015
20 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

20 Aug 2015
Termination of appointment of Paul John Hutchins as a director on 25 November 2014
...
... and 14 more events
17 Oct 2012
Resolutions
  • RES13 ‐ Shares subdivided 10/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

15 Oct 2012
Particulars of a mortgage or charge / charge no: 2
12 Oct 2012
Particulars of a mortgage or charge / charge no: 1
03 Sep 2012
Company name changed rwj newco LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution

30 Jul 2012
Incorporation

RW JUPE LIMITED Charges

10 October 2012
Debenture
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2012
Debenture
Delivered: 12 October 2012
Status: Satisfied on 1 December 2014
Persons entitled: Paul John Hutchins
Description: Fixed and floating charge over the undertaking and all…