JTL ARCHITECTURAL PRODUCTS LIMITED
ROMSEY

Hellopages » Wiltshire » Wiltshire » SO51 6FU

Company number 07191850
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address UNIT 1 ASH HILL COMMON, BUNNY LANE SHERFIELD ENGLISH, ROMSEY, SO51 6FU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 66 . The most likely internet sites of JTL ARCHITECTURAL PRODUCTS LIMITED are www.jtlarchitecturalproducts.co.uk, and www.jtl-architectural-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Romsey Rail Station is 4.9 miles; to Totton Rail Station is 8.2 miles; to Redbridge Rail Station is 8.4 miles; to Ashurst New Forest Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jtl Architectural Products Limited is a Private Limited Company. The company registration number is 07191850. Jtl Architectural Products Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of Jtl Architectural Products Limited is Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey So51 6fu. . FLAKE, Timothy John is a Director of the company. SUTTON, Linda Susan is a Director of the company. Director AYRES, James Corbett has been resigned. Director AYRES, Melanie has been resigned. Director FLAKE, Anita has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
FLAKE, Timothy John
Appointed Date: 14 May 2010
60 years old

Director
SUTTON, Linda Susan
Appointed Date: 01 December 2012
70 years old

Resigned Directors

Director
AYRES, James Corbett
Resigned: 26 October 2012
Appointed Date: 14 May 2010
56 years old

Director
AYRES, Melanie
Resigned: 17 May 2010
Appointed Date: 16 March 2010
55 years old

Director
FLAKE, Anita
Resigned: 17 May 2010
Appointed Date: 16 March 2010
57 years old

Persons With Significant Control

Mrs Linda Susan Sutton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy John Flake
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JTL ARCHITECTURAL PRODUCTS LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 66

15 Jun 2015
Total exemption small company accounts made up to 30 April 2015
18 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 66

...
... and 14 more events
21 May 2010
Appointment of James Corbett Ayres as a director
21 May 2010
Appointment of Timothy John Flake as a director
28 Apr 2010
Current accounting period shortened from 31 March 2011 to 30 April 2010
19 Apr 2010
Statement of capital following an allotment of shares on 1 April 2010
  • GBP 98

16 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted