J. CROZIER (BUILDER) LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS39 6HW

Company number 01963685
Status Active
Incorporation Date 22 November 1985
Company Type Private Limited Company
Address THE YARD, HIGH LITTLETON, BRISTOL, BS39 6HW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Matthew Crozier on 14 January 2016. The most likely internet sites of J. CROZIER (BUILDER) LIMITED are www.jcrozierbuilder.co.uk, and www.j-crozier-builder.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Bedminster Rail Station is 9 miles; to Bristol Temple Meads Rail Station is 9.4 miles; to Lawrence Hill Rail Station is 9.8 miles; to Stapleton Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Crozier Builder Limited is a Private Limited Company. The company registration number is 01963685. J Crozier Builder Limited has been working since 22 November 1985. The present status of the company is Active. The registered address of J Crozier Builder Limited is The Yard High Littleton Bristol Bs39 6hw. . CROZIER, Jane is a Secretary of the company. CROZIER, Ian is a Director of the company. CROZIER, Jane is a Director of the company. CROZIER, Matthew is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors

Secretary

Director
CROZIER, Ian

69 years old

Director
CROZIER, Jane

67 years old

Director
CROZIER, Matthew
Appointed Date: 15 April 2013
40 years old

Persons With Significant Control

Mr Ian Crozier
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Crozier
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. CROZIER (BUILDER) LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Director's details changed for Matthew Crozier on 14 January 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
01 Dec 1987
Return made up to 31/03/87; full list of members

08 Oct 1987
Full accounts made up to 31 March 1987

05 Oct 1987
Accounting reference date notified as 31/03

29 Jul 1986
Registered office changed on 29/07/86 from: 84 temple chambers temple avenue london EC4Y ohp

29 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

J. CROZIER (BUILDER) LIMITED Charges

12 March 2014
Charge code 0196 3685 0016
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the old diary, bath road, pickwick, corsham.…
12 November 2010
Mortgage
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining pickwick end corsham wiltshire t/no…
24 November 2009
Mortgage
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjacent to woodbine villa holcombe hill holcombe…
13 October 2005
Mortgage
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H building plot at frys well chilcompton t/no WS29739…
13 October 2005
Mortgage
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the former methodist church longleat lane…
13 July 2003
Debenture
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Mortgage deed
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property east harptree methodist church east…
25 October 2000
Mortgage
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 plots at yew tree close bishop sutton…
21 June 1999
Mortgage deed
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land adjoining cricket field at withies…
2 March 1999
Mortgage
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land at parklands high littleton near…
21 May 1997
Mortgage
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at maypole close clutton near bristol together with…
6 May 1997
Mortgage
Delivered: 13 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold land known as sunnyside north road timsbury…
6 December 1996
Mortgage deed
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at proudcross farm,east harptree near bristol with all…
4 April 1996
Legal mortgage
Delivered: 24 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H plot 12 proudcross farm east harptree county of bath…
3 September 1993
Legal mortgage
Delivered: 23 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and outbuilding at proudcross farm east harptree near…
8 August 1991
Legal charge
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the central kitchen st mary's close…