JTL SYSTEMS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5SJ

Company number 01927833
Status Active
Incorporation Date 2 July 1985
Company Type Private Limited Company
Address 41 KINGFISHER COURT, HAMBRIDGE ROAD, NEWBURY, BERKSHIRE, RG14 5SJ
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 197,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JTL SYSTEMS LIMITED are www.jtlsystems.co.uk, and www.jtl-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Newbury Rail Station is 0.9 miles; to Thatcham Rail Station is 2.6 miles; to Midgham Rail Station is 5.4 miles; to Kintbury Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jtl Systems Limited is a Private Limited Company. The company registration number is 01927833. Jtl Systems Limited has been working since 02 July 1985. The present status of the company is Active. The registered address of Jtl Systems Limited is 41 Kingfisher Court Hambridge Road Newbury Berkshire Rg14 5sj. . TAYLOR, David Leonard is a Secretary of the company. HARKNESS, John Frederick is a Director of the company. TAYLOR, David Leonard is a Director of the company. Secretary HARKNESS, Moira Ida Elder has been resigned. Director HARKNESS, Moira Ida Elder has been resigned. Director JACKMAN, Christopher Leslie has been resigned. Director JONES, Andrew David has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
TAYLOR, David Leonard
Appointed Date: 28 May 1992

Director

Director
TAYLOR, David Leonard
Appointed Date: 28 May 1992
68 years old

Resigned Directors

Secretary
HARKNESS, Moira Ida Elder
Resigned: 27 May 1992

Director
HARKNESS, Moira Ida Elder
Resigned: 31 August 2000
78 years old

Director
JACKMAN, Christopher Leslie
Resigned: 01 August 1999
Appointed Date: 20 November 1998
74 years old

Director
JONES, Andrew David
Resigned: 30 January 2004
Appointed Date: 01 September 2000
59 years old

JTL SYSTEMS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
13 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 197,000

10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 197,000

18 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 73 more events
16 Jun 1988
Full accounts made up to 31 May 1987

16 Jun 1988
Return made up to 05/02/88; full list of members

02 Dec 1986
Accounts for a small company made up to 31 May 1986

15 Nov 1986
Return made up to 07/11/86; full list of members

02 Jul 1985
Incorporation

JTL SYSTEMS LIMITED Charges

28 May 1991
Letter of charge
Delivered: 17 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
13 May 1991
Debenture
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1989
Legal charge
Delivered: 30 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 30 kingfisher court hambridge road newbury derbyshire.