JOHN ELLIOT LIMITED
WORKINGTON CUMBRIA

Hellopages » Cumbria » Allerdale » CA14 1TZ

Company number 02883276
Status Active
Incorporation Date 22 December 1993
Company Type Private Limited Company
Address GREAT CLIFTON FARM, GREAT CLIFTON, WORKINGTON CUMBRIA, CA14 1TZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of JOHN ELLIOT LIMITED are www.johnelliot.co.uk, and www.john-elliot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Harrington Rail Station is 4.2 miles; to Parton Rail Station is 6.9 miles; to Whitehaven Rail Station is 8 miles; to Corkickle Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Elliot Limited is a Private Limited Company. The company registration number is 02883276. John Elliot Limited has been working since 22 December 1993. The present status of the company is Active. The registered address of John Elliot Limited is Great Clifton Farm Great Clifton Workington Cumbria Ca14 1tz. . ELLIOT, Mark Thomas is a Secretary of the company. ELLIOT, Josiah John is a Director of the company. ELLIOT, Mark Thomas is a Director of the company. Secretary ELLIOT, Patricia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ELLIOT, Mark Thomas
Appointed Date: 08 March 2000

Director
ELLIOT, Josiah John
Appointed Date: 01 January 1994
78 years old

Director
ELLIOT, Mark Thomas
Appointed Date: 04 December 1995
55 years old

Resigned Directors

Secretary
ELLIOT, Patricia
Resigned: 08 March 2000
Appointed Date: 01 January 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 December 1993
Appointed Date: 22 December 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 December 1993
Appointed Date: 22 December 1993

Persons With Significant Control

Mr Josiah John Elliot
Notified on: 8 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Thomas Elliot
Notified on: 8 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN ELLIOT LIMITED Events

14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
05 Aug 2016
Change of share class name or designation
01 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Aug 2016
Statement of company's objects
07 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 49 more events
19 Aug 1994
Accounting reference date notified as 31/12

02 Aug 1994
Particulars of mortgage/charge

16 Jan 1994
Registered office changed on 16/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1993
Incorporation

JOHN ELLIOT LIMITED Charges

11 November 2013
Charge code 0288 3276 0002
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 July 1994
Fixed and floating charge
Delivered: 2 August 1994
Status: Satisfied on 27 January 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…