J REDMOND & SON LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 06683852
Status Active
Incorporation Date 29 August 2008
Company Type Private Limited Company
Address ARGENT HOUSE, 5 GOLDINGTON ROAD, BEDFORD, MK40 3JY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of J REDMOND & SON LIMITED are www.jredmondson.co.uk, and www.j-redmond-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Redmond Son Limited is a Private Limited Company. The company registration number is 06683852. J Redmond Son Limited has been working since 29 August 2008. The present status of the company is Active. The registered address of J Redmond Son Limited is Argent House 5 Goldington Road Bedford Mk40 3jy. . REDMOND-SCOTT, Karen Hazel is a Secretary of the company. REDMOND, Ovlan Clement is a Director of the company. REDMOND-SCOTT, Karen Hazel is a Director of the company. SCOTT, Paul Andrew is a Director of the company. Secretary OLIVER, Leslie Frederick has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
REDMOND-SCOTT, Karen Hazel
Appointed Date: 01 December 2008

Director
REDMOND, Ovlan Clement
Appointed Date: 29 August 2008
83 years old

Director
REDMOND-SCOTT, Karen Hazel
Appointed Date: 29 August 2008
62 years old

Director
SCOTT, Paul Andrew
Appointed Date: 29 August 2008
58 years old

Resigned Directors

Secretary
OLIVER, Leslie Frederick
Resigned: 01 December 2008
Appointed Date: 29 August 2008

Secretary
RWL REGISTRARS LIMITED
Resigned: 01 December 2008
Appointed Date: 29 August 2008

Persons With Significant Control

Mr Ovlan Clement Redmond
Notified on: 29 August 2016
83 years old
Nature of control: Ownership of shares – 75% or more

J REDMOND & SON LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 17 more events
07 Jan 2009
Appointment terminate, secretary clifford donald wing logged form
07 Jan 2009
Appointment terminated secretary leslie oliver
07 Jan 2009
Secretary appointed karen hazel redmond-scott
07 Jan 2009
Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\
29 Aug 2008
Incorporation

J REDMOND & SON LIMITED Charges

24 February 2011
Debenture
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2009
Charge of deposit
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…