Check the

J & P HARDWARE LIMITED

Company
J & P HARDWARE LIMITED (02911859)

J & P HARDWARE

Phone: 01912 260 476
A⁺ rating

ABOUT J & P HARDWARE LIMITED

With over 60 Years Experience in the Industry J & P Hardware Ltd is one of the UK’s leading suppliers of Architectural Hardware. Located in Newcastle we offer a comprehensive range of quality architectural hardware products.

We pride ourselves on having an excellent relationship with our customers and we have acquired a reputation for being friendly, professional and above all knowledgeable in our approach to offer expert advice to ensure we help meet your individual requirements.

The majority of our products are sold through our popular trade counter. With our extensive stockholding and access too many other ranges through our large list of suppliers we can meet the growing needs of our customers.

At our well presented showroom you can view a large selection of our product range in various designs, styles and finishes. The showroom gives you a unique opportunity to have a “Hands on” feel to our products and appreciate their quality and value.

If you are looking for something modern, traditional or just that little bit different J & P Hardware Ltd will always be on hand to help.

KEY FINANCES

Year
2016
Assets
£203.93k ▲ £12.78k (6.68 %)
Cash
£38.82k ▼ £-41.44k (-51.63 %)
Liabilities
£201.16k ▲ £43.27k (27.41 %)
Net Worth
£2.77k ▼ £-188.39k (-98.55 %)

REGISTRATION INFO

Company name
J & P HARDWARE LIMITED
Company number
02911859
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Mar 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.jphardware.co.uk
Phones
01912 260 476
01912 260 491
Registered Address
UNIT 8 INVINCIBLE DRIVE,
ARMSTRONG INDUSTRIAL PARK,
NEWCASTLE UPON TYNE,
TYNE & WEAR,
NE4 7HX

ECONOMIC ACTIVITIES

46740
Wholesale of hardware, plumbing and heating equipment and supplies
47520
Retail sale of hardware, paints and glass in specialised stores

LAST EVENTS

22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100
04 Sep 2015
Satisfaction of charge 1 in full

CHARGES

6 September 1994
Status
Satisfied on 4 September 2015
Delivered
10 September 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

J & P HARDWARE LIMITED DIRECTORS

Paul Le Patourel

  Acting
Appointed
10 May 1994
Occupation
Architectural Ironmonger
Role
Director
Age
64
Nationality
British
Address
Unit 8, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7HX
Country Of Residence
United Kingdom
Name
LE PATOUREL, Paul

Elizabeth Louise Atkinson

  Resigned
Appointed
06 May 2010
Resigned
06 January 2015
Role
Secretary
Address
4 Sandbeds Court, Sandbeds Trading Estate, Ossett, West Yorkshire, United Kingdom, WF5 9ND
Name
ATKINSON, Elizabeth Louise

Beverley Cookson

  Resigned
Appointed
01 July 1997
Resigned
31 March 2007
Role
Secretary
Nationality
British
Address
11 Gomersal Road, Heckmondwike, West Yorkshire, WF16 9BU
Name
COOKSON, Beverley

Christopher Mellor

  Resigned
Appointed
10 May 1994
Resigned
30 June 1997
Role
Secretary
Address
37 Harewood Avenue, Halifax, West Yorkshire, HX2 0LU
Name
MELLOR, Christopher

Marilyn Monaghan

  Resigned
Appointed
23 March 1994
Resigned
10 May 1994
Role
Secretary
Address
Southlands 102 Northfield Lane, Horbury, Wakefield, West Yorkshire, WF4 5HS
Name
MONAGHAN, Marilyn

Simon John Monaghan

  Resigned
Appointed
31 March 2007
Resigned
06 May 2010
Role
Secretary
Nationality
British
Address
John Monaghan (holdings) Limited4, 4 Sandbeds Court, Sandbeds Trading Estate, Ossett, West Yorkshire, United Kingdom, WF5 9ND
Name
MONAGHAN, Simon John

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
23 March 1994
Resigned
23 March 1994
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

John Gilbert Boulding

  Resigned
Appointed
25 March 1996
Resigned
31 July 2013
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Unit 8, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7HX
Country Of Residence
United Kingdom
Name
BOULDING, John Gilbert

Bernard Monaghan

  Resigned
Appointed
23 March 1994
Resigned
31 December 1996
Occupation
Ironmonger
Role
Director
Age
84
Nationality
British
Address
21 Follett Road, Sheffield, South Yorkshire, S5 0NG
Name
MONAGHAN, Bernard

Marilyn Monaghan

  Resigned
Appointed
23 March 1994
Resigned
06 May 2010
Occupation
Secretary / Director
Role
Director
Age
78
Nationality
British
Address
John Monaghan (holdings) Limited, 4 Sandbeds Court, Sandbeds Trading Estate, Ossett, West Yorkshire, United Kingdom, WF5 9ND
Country Of Residence
England
Name
MONAGHAN, Marilyn

Simon John Monaghan

  Resigned
Appointed
06 May 2010
Resigned
30 November 2012
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
4 Sandbeds Court, Sandbeds Trading Estate, Ossett, West Yorkshire, United Kingdom, WF5 9ND
Country Of Residence
England
Name
MONAGHAN, Simon John

JOHN MONAGHAN (HOLDINGS) LIMITED

  Resigned
Appointed
30 November 2012
Resigned
06 January 2015
Role
Director
Address
4 Sandbeds Court, Sandbeds Trading Estate, Ossett, West Yorkshire, England, WF5 9ND
Name
JOHN MONAGHAN (HOLDINGS) LIMITED

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
23 March 1994
Resigned
23 March 1994
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.