JAKES CONTRACTING LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 7HQ

Company number 03311688
Status Active
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address 1ST FLOOR CONSTRUCTION HOUSE, RUNWELL ROAD, WICKFORD, ESSEX, SS11 7HQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 125 . The most likely internet sites of JAKES CONTRACTING LIMITED are www.jakescontracting.co.uk, and www.jakes-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Basildon Rail Station is 4.6 miles; to Billericay Rail Station is 4.8 miles; to Laindon Rail Station is 5.6 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jakes Contracting Limited is a Private Limited Company. The company registration number is 03311688. Jakes Contracting Limited has been working since 03 February 1997. The present status of the company is Active. The registered address of Jakes Contracting Limited is 1st Floor Construction House Runwell Road Wickford Essex Ss11 7hq. . FINCH, Jacqueline is a Secretary of the company. FINCH, James Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WHEELER, Kevin has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
FINCH, Jacqueline
Appointed Date: 03 February 1997

Director
FINCH, James Andrew
Appointed Date: 03 February 1997
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1997
Appointed Date: 03 February 1997

Director
WHEELER, Kevin
Resigned: 28 February 2013
Appointed Date: 01 August 1997
62 years old

Persons With Significant Control

Mrs Jacqueline Finch
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Andrew Finch
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAKES CONTRACTING LIMITED Events

16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 29 February 2016
12 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 125

30 Jul 2015
Total exemption small company accounts made up to 28 February 2015
07 Jun 2015
Registration of charge 033116880003, created on 1 June 2015
...
... and 42 more events
11 May 1998
Return made up to 03/02/98; full list of members
17 Mar 1998
Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100
17 Mar 1998
New director appointed
07 Feb 1997
Secretary resigned
03 Feb 1997
Incorporation

JAKES CONTRACTING LIMITED Charges

1 June 2015
Charge code 0331 1688 0003
Delivered: 7 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 July 2012
Fixed & floating charge
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2007
Debenture
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…