JOHN DAY (DECORATORS) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE5 3EA

Company number 03541416
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address 3 DERBY ROAD, RIPLEY, DERBYSHIRE, DE5 3EA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of JOHN DAY (DECORATORS) LIMITED are www.johndaydecorators.co.uk, and www.john-day-decorators.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and seven months. John Day Decorators Limited is a Private Limited Company. The company registration number is 03541416. John Day Decorators Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of John Day Decorators Limited is 3 Derby Road Ripley Derbyshire De5 3ea. The company`s financial liabilities are £256.55k. It is £34.6k against last year. The cash in hand is £131.09k. It is £79.32k against last year. And the total assets are £550.28k, which is £123.58k against last year. JEPSON, Gillian is a Secretary of the company. DAY, John is a Director of the company. DAY, Morgan is a Director of the company. Secretary DAY, Patricia Lynda has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


john day (decorators) Key Finiance

LIABILITIES £256.55k
+15%
CASH £131.09k
+153%
TOTAL ASSETS £550.28k
+28%
All Financial Figures

Current Directors

Secretary
JEPSON, Gillian
Appointed Date: 31 January 2004

Director
DAY, John
Appointed Date: 30 June 1998
72 years old

Director
DAY, Morgan
Appointed Date: 11 April 2011
48 years old

Resigned Directors

Secretary
DAY, Patricia Lynda
Resigned: 30 January 2004
Appointed Date: 30 June 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 June 1998
Appointed Date: 06 April 1998

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 June 1998
Appointed Date: 06 April 1998

JOHN DAY (DECORATORS) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Jun 2016
Change of share class name or designation
05 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,100

05 May 2016
Director's details changed for Mr Morgan Day on 1 April 2016
...
... and 48 more events
07 Jul 1998
New secretary appointed
06 Jul 1998
Secretary resigned
06 Jul 1998
Director resigned
06 Jul 1998
Registered office changed on 06/07/98 from: 12 york place leeds LS1 2DS
06 Apr 1998
Incorporation

JOHN DAY (DECORATORS) LIMITED Charges

7 June 2006
Debenture
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2000
Debenture
Delivered: 16 May 2000
Status: Satisfied on 24 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…