J. D. LANE & SONS PLUMBING & HEATING LIMITED
KIRKBY-IN-ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 8JR

Company number 01021044
Status Active
Incorporation Date 16 August 1971
Company Type Private Limited Company
Address CHAPEL HOUSE, 65 THE HILL, KIRKBY-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 8JR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of J. D. LANE & SONS PLUMBING & HEATING LIMITED are www.jdlanesonsplumbingheating.co.uk, and www.j-d-lane-sons-plumbing-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Mansfield Woodhouse Rail Station is 5 miles; to Hucknall Rail Station is 5.1 miles; to Langley Mill Rail Station is 6.4 miles; to Bulwell Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J D Lane Sons Plumbing Heating Limited is a Private Limited Company. The company registration number is 01021044. J D Lane Sons Plumbing Heating Limited has been working since 16 August 1971. The present status of the company is Active. The registered address of J D Lane Sons Plumbing Heating Limited is Chapel House 65 The Hill Kirkby in Ashfield Nottinghamshire Ng17 8jr. . LANE, Peter is a Secretary of the company. LANE, Mary is a Director of the company. LANE, Michael is a Director of the company. LANE, Peter is a Director of the company. LANE, Philip is a Director of the company. Director LANE, Janet has been resigned. Director LANE, Janice has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary

Director
LANE, Mary

76 years old

Director
LANE, Michael

71 years old

Director
LANE, Peter

78 years old

Director
LANE, Philip

75 years old

Resigned Directors

Director
LANE, Janet
Resigned: 28 January 2012
69 years old

Director
LANE, Janice
Resigned: 30 October 1998
73 years old

Persons With Significant Control

Mr Peter Lane
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Lane
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Lane
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. D. LANE & SONS PLUMBING & HEATING LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
16 Nov 2016
Satisfaction of charge 2 in full
16 Nov 2016
Satisfaction of charge 1 in full
16 Nov 2016
Satisfaction of charge 6 in full
16 Nov 2016
Satisfaction of charge 5 in full
...
... and 78 more events
14 Sep 1987
Return made up to 17/07/87; full list of members

14 Sep 1987
Return made up to 17/07/87; full list of members

14 Sep 1987
Return made up to 24/09/86; full list of members

14 Sep 1987
Return made up to 24/09/86; full list of members

02 Jul 1981
Particulars of mortgage/charge

J. D. LANE & SONS PLUMBING & HEATING LIMITED Charges

20 January 2006
Rent deposit deed
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Burton/Dorothy Perkins Properties Limited
Description: £5,000 the initial deposit together with a sum equivalent…
22 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the western side of new line road, kirkby in…
10 January 1983
Legal charge
Delivered: 21 January 1983
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: F/Hold 48 tilford road, newstead, nottinghamshire.
10 January 1983
Legal charge
Delivered: 20 January 1983
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: F/Hold dwellinghouse known as 8 manel road, sudbrooks…
18 August 1981
Legal charge
Delivered: 24 August 1981
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: F/Hold plot 8 of plot 13 of lot 3B south normanton…
26 June 1981
Charge
Delivered: 2 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…
9 February 1979
Mortgage
Delivered: 15 February 1979
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises 12 tudor st…
23 March 1977
Mortgage
Delivered: 31 March 1977
Status: Satisfied on 16 November 2016
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises situate at…