JACTONE PRODUCTS LIMITED
BILSTON

Hellopages » West Midlands » Wolverhampton » WV14 0QL

Company number 02175235
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address SPRINGVALE BUSINESS PARK, SPRINGVALE AVENUE, BILSTON, WEST MIDLANDS, WV14 0QL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 27 December 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of JACTONE PRODUCTS LIMITED are www.jactoneproducts.co.uk, and www.jactone-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Bilbrook Rail Station is 6 miles; to Cradley Heath Rail Station is 6.4 miles; to Cannock Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jactone Products Limited is a Private Limited Company. The company registration number is 02175235. Jactone Products Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Jactone Products Limited is Springvale Business Park Springvale Avenue Bilston West Midlands Wv14 0ql. . HALFORD, Jacqueline Janet Irene is a Secretary of the company. HALFORD, Craig Anthony John is a Director of the company. HALFORD, Ian Wallace is a Director of the company. HALFORD, Jacqueline Janet Irene is a Director of the company. KNOWLES, Michele Jacqueline is a Director of the company. WEBB, Carol Anne is a Director of the company. Director HALFORD, Anthony Harry John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director
HALFORD, Ian Wallace
Appointed Date: 12 January 1998
72 years old

Director

Director
KNOWLES, Michele Jacqueline
Appointed Date: 01 January 2002
62 years old

Director
WEBB, Carol Anne
Appointed Date: 11 February 2011
59 years old

Resigned Directors

Director
HALFORD, Anthony Harry John
Resigned: 12 January 2014
89 years old

Persons With Significant Control

Mrs Jacqueline Janet Irene Halford
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Anthony John Halford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACTONE PRODUCTS LIMITED Events

14 Feb 2017
Full accounts made up to 31 October 2016
06 Jan 2017
Confirmation statement made on 27 December 2016 with updates
10 Jun 2016
Accounts for a small company made up to 31 October 2015
10 Jun 2016
Satisfaction of charge 3 in full
10 Jun 2016
Satisfaction of charge 2 in full
...
... and 85 more events
20 Nov 1987
Registered office changed on 20/11/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

06 Nov 1987
Company name changed linkview LIMITED\certificate issued on 09/11/87

06 Nov 1987
Company name changed\certificate issued on 06/11/87
02 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Oct 1987
Incorporation

JACTONE PRODUCTS LIMITED Charges

14 February 2000
Mortgage
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as land at springvale site bilston west…
15 March 1995
Mortgage
Delivered: 18 March 1995
Status: Satisfied on 10 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H land on the east side of hurst lane tipton sandwell…
6 November 1991
Mortgage
Delivered: 15 November 1991
Status: Satisfied on 10 June 2016
Persons entitled: Lloyds Bank PLC
Description: L/H land in sedgley rd. West tipton west midlands WM527094…
23 May 1988
Mortgage
Delivered: 3 June 1988
Status: Satisfied on 10 June 2016
Persons entitled: Lloyds Bank PLC
Description: Land situate at sedgley road west and malthouse road…
19 November 1987
Single debenture
Delivered: 26 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

JACTIN HOUSE LIMITED JACTIVE LTD JACTRA LIMITED JACTRACK LIMITED JACTREE LIMITED JACTRON LTD. JACTRUB LIMITED