About

Registered Number: 02911859
Date of Incorporation: 23/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: Unit 30 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, NE4 7HX,

 

J & P Hardware Ltd was established in 1994, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are Kulkarni, Arun, Le Patourel, Paul, Morrison, Thomas William, Atkinson, Elizabeth Louise, Boulding, John Gilbert, Monaghan, Bernard, John Monaghan (Holdings) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KULKARNI, Arun 01 May 2017 - 1
LE PATOUREL, Paul 10 May 1994 - 1
MORRISON, Thomas William 23 August 2019 - 1
BOULDING, John Gilbert 25 March 1996 31 July 2013 1
MONAGHAN, Bernard 23 March 1994 31 December 1996 1
JOHN MONAGHAN (HOLDINGS) LIMITED 30 November 2012 06 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Elizabeth Louise 06 May 2010 06 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 23 August 2019
MORT MISC - N/A 05 July 2019
CS01 - N/A 25 March 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 March 2018
RESOLUTIONS - N/A 05 January 2018
SH08 - Notice of name or other designation of class of shares 05 January 2018
AA - Annual Accounts 15 September 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 29 April 2016
MR04 - N/A 04 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 02 June 2015
TM02 - Termination of appointment of secretary 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
SH06 - Notice of cancellation of shares 24 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 09 April 2013
AP02 - Appointment of corporate director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 14 September 2010
AP03 - Appointment of secretary 02 June 2010
AP01 - Appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
AR01 - Annual Return 20 April 2010
AD01 - Change of registered office address 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 07 May 2002
287 - Change in situation or address of Registered Office 26 February 2002
363s - Annual Return 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
AA - Annual Accounts 06 April 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 25 April 1999
AAMD - Amended Accounts 23 February 1999
AA - Annual Accounts 06 October 1998
RESOLUTIONS - N/A 26 June 1998
RESOLUTIONS - N/A 26 June 1998
RESOLUTIONS - N/A 26 June 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 03 October 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
363s - Annual Return 15 April 1997
287 - Change in situation or address of Registered Office 08 January 1997
AA - Annual Accounts 08 September 1996
288 - N/A 17 April 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 27 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
288 - N/A 11 December 1994
288 - N/A 11 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1994
RESOLUTIONS - N/A 16 September 1994
395 - Particulars of a mortgage or charge 10 September 1994
288 - N/A 22 April 1994
287 - Change in situation or address of Registered Office 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.