JHT (LIBRARY SERVICES) LIMITED
PORTADOWN


Company number NI050226
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address JAMES PARK, MAHON ROAD, PORTADOWN, BT62 3EH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 30 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 28,167 ; Accounts for a small company made up to 30 December 2014. The most likely internet sites of JHT (LIBRARY SERVICES) LIMITED are www.jhtlibraryservices.co.uk, and www.jht-library-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Jht Library Services Limited is a Private Limited Company. The company registration number is NI050226. Jht Library Services Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Jht Library Services Limited is James Park Mahon Road Portadown Bt62 3eh. . DUNDAS, Mark Raymond is a Director of the company. TREVOR HENRY, Turkington is a Director of the company. TURKINGTON, Gary Trevor is a Director of the company. Secretary MCKEAG, Robert James has been resigned. Director HANNA, Anita Catherine has been resigned. Director LAGAN, Cathy has been resigned. Director MCKEAG, Robert James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DUNDAS, Mark Raymond
Appointed Date: 29 January 2015
49 years old

Director
TREVOR HENRY, Turkington
Appointed Date: 20 July 2004
71 years old

Director
TURKINGTON, Gary Trevor
Appointed Date: 29 January 2015
44 years old

Resigned Directors

Secretary
MCKEAG, Robert James
Resigned: 10 February 2015
Appointed Date: 07 April 2004

Director
HANNA, Anita Catherine
Resigned: 20 July 2004
Appointed Date: 07 April 2004
48 years old

Director
LAGAN, Cathy
Resigned: 20 July 2004
Appointed Date: 07 April 2004
50 years old

Director
MCKEAG, Robert James
Resigned: 10 February 2015
Appointed Date: 20 July 2004
71 years old

JHT (LIBRARY SERVICES) LIMITED Events

01 Sep 2016
Accounts for a small company made up to 30 December 2015
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 28,167

06 Oct 2015
Accounts for a small company made up to 30 December 2014
20 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 28,167

11 Feb 2015
Termination of appointment of Robert James Mckeag as a director on 10 February 2015
...
... and 63 more events
16 Jun 2004
Resolution to change name
07 Apr 2004
Pars re dirs/sit reg off
07 Apr 2004
Articles
07 Apr 2004
Memorandum
07 Apr 2004
Decln complnce reg new co

JHT (LIBRARY SERVICES) LIMITED Charges

20 July 2004
Mortgage or charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: All monies composite debenture a mortgage over all the…