J.L. BUTTLE HOLDINGS LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8AN
Company number 01292804
Status Active
Incorporation Date 30 December 1976
Company Type Private Limited Company
Address OFFICE 1 RIVERSIDE COURT, 24 LOWER SOUTHEND ROAD, WICKFORD, ESSEX, SS11 8AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 100 . The most likely internet sites of J.L. BUTTLE HOLDINGS LIMITED are www.jlbuttleholdings.co.uk, and www.j-l-buttle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Basildon Rail Station is 4.3 miles; to Billericay Rail Station is 4.9 miles; to Laindon Rail Station is 5.5 miles; to Leigh-on-Sea Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J L Buttle Holdings Limited is a Private Limited Company. The company registration number is 01292804. J L Buttle Holdings Limited has been working since 30 December 1976. The present status of the company is Active. The registered address of J L Buttle Holdings Limited is Office 1 Riverside Court 24 Lower Southend Road Wickford Essex Ss11 8an. . BUTTLE, Jason William is a Secretary of the company. BUTTLE, Sonja Joan is a Director of the company. Secretary BUTTLE, Sonja Joan has been resigned. Director BUTTLE, John Louden has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUTTLE, Jason William
Appointed Date: 18 January 2008

Director
BUTTLE, Sonja Joan

84 years old

Resigned Directors

Secretary
BUTTLE, Sonja Joan
Resigned: 12 January 2008

Director
BUTTLE, John Louden
Resigned: 12 January 2008
86 years old

J.L. BUTTLE HOLDINGS LIMITED Events

27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 30 September 2014
15 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100

...
... and 77 more events
07 Sep 1988
Return made up to 04/08/88; full list of members

20 May 1987
Return made up to 15/03/87; full list of members

13 Apr 1987
Accounts for a small company made up to 30 September 1986

18 Dec 1986
Accounts for a small company made up to 30 September 1985

10 Dec 1986
Return made up to 15/07/86; full list of members

J.L. BUTTLE HOLDINGS LIMITED Charges

20 January 1999
Legal charge
Delivered: 27 January 1999
Status: Satisfied on 4 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land being wayside cottage potash road billericay…
26 February 1998
Deed of charge over credit balances
Delivered: 13 March 1998
Status: Satisfied on 4 December 2001
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re j l buttle holdings limited us dollar…
8 August 1997
Legal charge
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wayside cottage,potash road,billericay,essex t/no.EX509283.
15 March 1996
Legal charge
Delivered: 22 March 1996
Status: Satisfied on 14 August 2002
Persons entitled: Barclays Bank PLC
Description: Outwood farm billericay essex.
1 December 1995
Legal charge
Delivered: 6 December 1995
Status: Satisfied on 10 March 1999
Persons entitled: Barclays Bank PLC
Description: Land at outwood farm and outwood common road billericay…
22 October 1993
Legal charge
Delivered: 8 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 friern gardens wickford essex t/n EX245949.
7 March 1985
Legal charge
Delivered: 18 March 1985
Status: Satisfied on 4 December 2001
Persons entitled: Barclays Bank PLC
Description: Land at outwood farm road billericay essex.
13 March 1979
Debenture
Delivered: 16 March 1979
Status: Satisfied on 3 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on the undertaking and all…
9 May 1978
Legal charge
Delivered: 15 May 1978
Status: Satisfied on 4 December 2001
Persons entitled: Barclays Bank PLC
Description: Outwood farm, billericay, essex. As per a conveyance of…