UKBizDB.co.uk

J P BOLTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J P Bolts Ltd. The company was founded 22 years ago and was given the registration number 04309127. The firm's registered office is in HALESOWEN. You can find them at 2-g1 Halas Industrial Estate, Forge Lane, Halesowen, West Midlands. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:J P BOLTS LTD
Company Number:04309127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:2-g1 Halas Industrial Estate, Forge Lane, Halesowen, West Midlands, B62 8EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 High Street, Brierley Hill, United Kingdom, DY5 3AW

Director07 April 2022Active
76 High Street, Brierley Hill, United Kingdom, DY5 3AW

Director04 May 2022Active
126 South Road, Stourbridge, DY8 3UJ

Secretary26 October 2001Active
386 Ridgacre Road, Birmingham, B32 1QN

Secretary31 October 2002Active
386 Ridgacre Road, Birmingham, B32 1QN

Secretary15 November 2001Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary23 October 2001Active
24 Queens Square, Highbridge, TA9 3EZ

Director23 October 2001Active
386, Ridgacre Road, Birmingham, United Kingdom, B32 1QN

Director21 April 2016Active
386 Ridgacre Road, Birmingham, B32 1QN

Director26 October 2001Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director23 October 2001Active

People with Significant Control

Mr Criag Matthew Byfield
Notified on:07 April 2022
Status:Active
Date of birth:November 1988
Nationality:British
Address:2-G1 Halas Industrial Estate, Halesowen, B62 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Mark Byfield
Notified on:07 April 2022
Status:Active
Date of birth:January 1977
Nationality:British
Address:2-G1 Halas Industrial Estate, Halesowen, B62 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Paul Edward Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:386, Ridgacre Road, Birmingham, United Kingdom, B32 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts amended with accounts type micro entity.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Accounts

Change account reference date company previous shortened.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.