JCT 28 LIMITED
ALFRETON JUNCTION 28 SPORTS AND PRESTIGE CENTRE LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 7RG

Company number 02520095
Status Active
Incorporation Date 9 July 1990
Company Type Private Limited Company
Address UNIT 7 & 8 ACRERIDGE SALCOMBE ROAD, MEADOW LANE INDUSTRIAL ESTATE, ALFRETON, DERBYSHIRE, DE55 7RG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 100 . The most likely internet sites of JCT 28 LIMITED are www.jct28.co.uk, and www.jct-28.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Kirkby in Ashfield Rail Station is 5 miles; to Langley Mill Rail Station is 6 miles; to Duffield Rail Station is 9.2 miles; to Chesterfield Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jct 28 Limited is a Private Limited Company. The company registration number is 02520095. Jct 28 Limited has been working since 09 July 1990. The present status of the company is Active. The registered address of Jct 28 Limited is Unit 7 8 Acreridge Salcombe Road Meadow Lane Industrial Estate Alfreton Derbyshire De55 7rg. The cash in hand is £0k. It is £-0.19k against last year. And the total assets are £5.45k, which is £0.42k against last year. CONNOR, Siobhan is a Secretary of the company. SHIRLEY, Steven is a Director of the company. Director CONNOR, Siobhan has been resigned. The company operates in "Non-trading company".


jct 28 Key Finiance

LIABILITIES n/a
CASH £0k
-100%
TOTAL ASSETS £5.45k
+8%
All Financial Figures

Current Directors

Secretary

Director
SHIRLEY, Steven

68 years old

Resigned Directors

Director
CONNOR, Siobhan
Resigned: 01 January 2011
55 years old

Persons With Significant Control

Mrs Siobhan Connor
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Steven Shirley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - 75% or more

JCT 28 LIMITED Events

12 Sep 2016
Confirmation statement made on 9 July 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

10 Nov 2014
Total exemption small company accounts made up to 31 July 2014
31 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100

...
... and 63 more events
19 Sep 1991
Accounts for a dormant company made up to 31 July 1991

19 Sep 1991
Return made up to 09/07/91; full list of members

01 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1990
Registered office changed on 01/08/90 from: 372 old street london EC1V 9LT

09 Jul 1990
Incorporation

JCT 28 LIMITED Charges

8 August 2006
Debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2006
Legal mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 10 and 11 salcombe road alfreton t/no DY270485…
31 August 2005
Debenture
Delivered: 3 September 2005
Status: Satisfied on 22 December 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2004
Legal charge
Delivered: 12 October 2004
Status: Satisfied on 10 November 2006
Persons entitled: National Westminster Bank PLC
Description: Units 10 & 11 acre ridge estate salcombe road meadow lane…
4 June 2003
Debenture
Delivered: 17 June 2003
Status: Satisfied on 10 November 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Debenture
Delivered: 12 April 1995
Status: Satisfied on 10 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…