JOHN FREDERICK LIMITED
COLINDALE

Hellopages » Greater London » Barnet » NW9 5QW

Company number 00341206
Status Active
Incorporation Date 9 June 1938
Company Type Private Limited Company
Address UNIT 2A HURRICANE TRADING ESTATE, AVION CRESCENT GRAHAME PARK WAY, COLINDALE, LONDON, NW9 5QW
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10,020 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of JOHN FREDERICK LIMITED are www.johnfrederick.co.uk, and www.john-frederick.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and four months. John Frederick Limited is a Private Limited Company. The company registration number is 00341206. John Frederick Limited has been working since 09 June 1938. The present status of the company is Active. The registered address of John Frederick Limited is Unit 2a Hurricane Trading Estate Avion Crescent Grahame Park Way Colindale London Nw9 5qw. . CHURCH, Wayne Nigel is a Secretary of the company. CHURCH, Mark Robert is a Director of the company. CHURCH, Wayne Nigel is a Director of the company. Secretary CHURCH, Jacqueline Florence has been resigned. Director CHURCH, Jacqueline Florence has been resigned. Director CHURCH, Nigel Richard has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
CHURCH, Wayne Nigel
Appointed Date: 01 January 2003

Director
CHURCH, Mark Robert
Appointed Date: 01 January 2003
59 years old

Director
CHURCH, Wayne Nigel
Appointed Date: 01 January 2003
57 years old

Resigned Directors

Secretary
CHURCH, Jacqueline Florence
Resigned: 02 January 2003

Director
CHURCH, Jacqueline Florence
Resigned: 02 January 2003
82 years old

Director
CHURCH, Nigel Richard
Resigned: 02 January 2003
84 years old

JOHN FREDERICK LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,020

25 Feb 2016
Total exemption small company accounts made up to 28 February 2015
29 Nov 2015
Previous accounting period shortened from 28 February 2015 to 27 February 2015
07 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,020

...
... and 77 more events
07 Apr 1988
Full accounts made up to 28 February 1987

21 Jan 1988
Return made up to 21/12/87; no change of members

05 Aug 1986
Full accounts made up to 28 February 1986

05 Aug 1986
Return made up to 14/07/86; full list of members

09 Jun 1938
Certificate of incorporation

JOHN FREDERICK LIMITED Charges

18 November 2014
Charge code 0034 1206 0006
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, grahame park industrial estate, grahame park way…
8 October 2014
Charge code 0034 1206 0005
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 April 2012
Legal charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2A hurricane trading estate avion crescent grahame…
13 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 29 February 2012
Persons entitled: Nigel Richard Church & Jacqueline Florence Church
Description: Unit 2A grahame park way estate hendon london t/no…
15 November 1996
Mortgage deed
Delivered: 19 November 1996
Status: Satisfied on 29 February 2012
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as unit 2A hurricane trading…
1 November 1989
Legal mortgage
Delivered: 10 November 1989
Status: Satisfied on 29 February 2012
Persons entitled: Lloyds Bank PLC
Description: 8 & 8A holders hill parade mill hill london nw 7 & all…