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 FINANCE
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
-
Check the company
-
UK
-
Newcastle upon Tyne
- Company name
- J & P HARDWARE LIMITED
- Company number
- 02911859
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Mar 1994
Age - 32 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
- 65
- 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
- 77
- 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
- 85
- 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
- 79
- 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
- 60
- 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.