J.H. RAWLEY GROUP LIMITED
BASILDON

Hellopages » Essex » Basildon » SS13 1RP

Company number 00749990
Status Active
Incorporation Date 13 February 1963
Company Type Private Limited Company
Address RAWLEY HOUSE HARVEY ROAD, BURNT MILLS, BASILDON, ESSEX, SS13 1RP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of J.H. RAWLEY GROUP LIMITED are www.jhrawleygroup.co.uk, and www.j-h-rawley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Battlesbridge Rail Station is 3.6 miles; to Laindon Rail Station is 3.9 miles; to Billericay Rail Station is 5 miles; to Leigh-on-Sea Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Rawley Group Limited is a Private Limited Company. The company registration number is 00749990. J H Rawley Group Limited has been working since 13 February 1963. The present status of the company is Active. The registered address of J H Rawley Group Limited is Rawley House Harvey Road Burnt Mills Basildon Essex Ss13 1rp. . RAWLEY, Howard Barclay is a Secretary of the company. RAWLEY, Colin Barclay is a Director of the company. RAWLEY, Howard Barclay is a Director of the company. Secretary LANCE, Bryan Ronald George has been resigned. Secretary RAWLEY, Colin Barclay has been resigned. Director HENDERSON, William Baxter Macadam has been resigned. Director LANCE, Bryan Ronald George has been resigned. Director RAWLEY, Colin Barclay has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RAWLEY, Howard Barclay
Appointed Date: 01 January 1995

Director
RAWLEY, Colin Barclay
Appointed Date: 31 August 1993
88 years old

Director
RAWLEY, Howard Barclay
Appointed Date: 22 July 1999
59 years old

Resigned Directors

Secretary
LANCE, Bryan Ronald George
Resigned: 31 August 1993

Secretary
RAWLEY, Colin Barclay
Resigned: 24 July 1995
Appointed Date: 31 August 1993

Director
HENDERSON, William Baxter Macadam
Resigned: 31 December 1994
92 years old

Director
LANCE, Bryan Ronald George
Resigned: 31 August 1993
89 years old

Director
RAWLEY, Colin Barclay
Resigned: 31 December 1994
88 years old

Persons With Significant Control

Mr Colin Barclay Rawley
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

J.H. RAWLEY GROUP LIMITED Events

11 Aug 2016
Total exemption full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
05 Jan 2016
Satisfaction of charge 6 in full
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,392

03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
25 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

22 May 1986
Group of companies' accounts made up to 31 March 1985

22 May 1986
Return made up to 20/12/85; full list of members

02 Mar 1985
Accounts made up to 31 March 1982
13 Feb 1963
Incorporation

J.H. RAWLEY GROUP LIMITED Charges

28 May 2004
Legal charge
Delivered: 10 June 2004
Status: Satisfied on 5 January 2016
Persons entitled: National Westminster Bank PLC
Description: Howard works, durham road, laindon, essex comprising…
16 September 1993
Mortgage
Delivered: 20 September 1993
Status: Satisfied on 5 March 2004
Persons entitled: 3I Group PLC
Description: Fixed charge property k/a 111 london road grays essex title…
16 September 1993
Mortgage
Delivered: 20 September 1993
Status: Satisfied on 5 March 2004
Persons entitled: 3I Group PLC
Description: F/H land lying to the south side of durham road laindon…
16 September 1993
Charge
Delivered: 20 September 1993
Status: Satisfied on 5 March 2004
Persons entitled: 3I Group PLC
Description: Floating charge upon all the undertaking and all property…
14 November 1988
Legal mortgage
Delivered: 24 November 1988
Status: Satisfied on 11 September 2003
Persons entitled: National Westminster Bank PLC
Description: 111 london road grays essex title no ex 323014. floating…
25 August 1983
Mortgage debenture
Delivered: 5 September 1983
Status: Satisfied on 11 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…