HERON JADER LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 00931218
Status Active
Incorporation Date 29 April 1968
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HERON JADER LIMITED are www.heronjader.co.uk, and www.heron-jader.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heron Jader Limited is a Private Limited Company. The company registration number is 00931218. Heron Jader Limited has been working since 29 April 1968. The present status of the company is Active. The registered address of Heron Jader Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. . HEAPS, Tina is a Secretary of the company. HEAPS, Trevor Martin is a Director of the company. Secretary HANKS, Simon Arthur has been resigned. Secretary HEAPS, Barbara has been resigned. Director HANKS, Derek Arthur has been resigned. Director HANKS, Simon Arthur has been resigned. Director HEAPS, James Henry has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
HEAPS, Tina
Appointed Date: 24 April 1998

Director
HEAPS, Trevor Martin
Appointed Date: 22 December 1994
63 years old

Resigned Directors

Secretary
HANKS, Simon Arthur
Resigned: 24 April 1998
Appointed Date: 01 January 1995

Secretary
HEAPS, Barbara
Resigned: 01 January 1995

Director
HANKS, Derek Arthur
Resigned: 22 December 1994
96 years old

Director
HANKS, Simon Arthur
Resigned: 24 April 1998
Appointed Date: 22 December 1994
56 years old

Director
HEAPS, James Henry
Resigned: 19 May 2005
91 years old

Persons With Significant Control

Mr Trevor Martin Heaps
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HERON JADER LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,500

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
16 May 1988
Return made up to 08/02/88; full list of members

11 Apr 1988
Full accounts made up to 31 March 1987

29 Jan 1988
Return made up to 18/02/87; full list of members

05 Mar 1987
Return made up to 31/12/86; full list of members

05 Feb 1987
Full accounts made up to 31 March 1986

HERON JADER LIMITED Charges

23 October 1970
Legal charge
Delivered: 29 October 1970
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 12C western road billercay essex.