J SKITT & SONS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN26 1NJ

Company number 03463953
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address COWELLS YARD ASHFORD ROAD, KINGSNORTH, ASHFORD, KENT, TN26 1NJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of J SKITT & SONS LIMITED are www.jskittsons.co.uk, and www.j-skitt-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Ashford International Rail Station is 2.8 miles; to Wye Rail Station is 6.4 miles; to Charing (Kent) Rail Station is 7.5 miles; to Lenham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Skitt Sons Limited is a Private Limited Company. The company registration number is 03463953. J Skitt Sons Limited has been working since 11 November 1997. The present status of the company is Active. The registered address of J Skitt Sons Limited is Cowells Yard Ashford Road Kingsnorth Ashford Kent Tn26 1nj. . SKITT, Martyn James is a Secretary of the company. SKITT, Martyn James is a Director of the company. SKITT, Michael Allan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RIGDEN, Margit has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SKITT, John has been resigned. Director SKITT, Robin Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SKITT, Martyn James
Appointed Date: 11 November 1997

Director
SKITT, Martyn James
Appointed Date: 11 November 1997
59 years old

Director
SKITT, Michael Allan
Appointed Date: 11 November 1997
74 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Secretary
RIGDEN, Margit
Resigned: 31 March 2000
Appointed Date: 11 November 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 November 1997
Appointed Date: 11 November 1997
71 years old

Director
SKITT, John
Resigned: 15 May 2009
Appointed Date: 11 November 1997
102 years old

Director
SKITT, Robin Peter
Resigned: 01 March 2006
Appointed Date: 11 November 1997
69 years old

Persons With Significant Control

J Skitt & Sons (Holdings) Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

J SKITT & SONS LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 July 2016
18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 July 2015
19 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 61,000

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
06 Jan 1998
New secretary appointed;new director appointed
15 Dec 1997
Registered office changed on 15/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
15 Dec 1997
Director resigned
15 Dec 1997
Secretary resigned
11 Nov 1997
Incorporation

J SKITT & SONS LIMITED Charges

8 January 2015
Charge code 0346 3953 0004
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 January 2011
Mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to ambleside maidstone road ashford kent…
16 August 1999
Debenture
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 September 1998
Debenture
Delivered: 30 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…