Company number 00152100
Status Active
Incorporation Date 2 December 1918
Company Type Private Limited Company
Address 21 ST.PETERS STREET, BEDFORD, MK40 2PN
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JOHN BULL & COMPANY (BEDFORD) LIMITED are www.johnbullcompanybedford.co.uk, and www.john-bull-company-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and eleven months. The distance to to Bedford St Johns Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Bull Company Bedford Limited is a Private Limited Company.
The company registration number is 00152100. John Bull Company Bedford Limited has been working since 02 December 1918.
The present status of the company is Active. The registered address of John Bull Company Bedford Limited is 21 St Peters Street Bedford Mk40 2pn. . HARPER, Mark Julian is a Secretary of the company. HARPER, Mark Julian is a Director of the company. PERYER, Keith George is a Director of the company. SMOOTHY, Glyn James is a Director of the company. Secretary RAWLINSON, David John has been resigned. Secretary RAWLINSON, David John has been resigned. Secretary SQUIRES, Richard Anthony has been resigned. Director BUCKSEY, Michael Leonard has been resigned. Director HALE, Michael Brinsley Stormes has been resigned. Director RAWLINSON, David John has been resigned. Director ROSS-MURPHY, Simon, Professor has been resigned. Director SQUIRES, Richard Anthony has been resigned. Director STOODLEY, Frank Richard has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Glyn Smoothy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Keith George Peryer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark Julian Harper
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JOHN BULL & COMPANY (BEDFORD) LIMITED Events
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 89 more events
22 Dec 1987
Accounts for a small company made up to 30 June 1987
22 Dec 1987
Return made up to 21/10/87; full list of members
23 Dec 1986
Accounts for a small company made up to 30 June 1986
23 Dec 1986
Return made up to 17/12/86; full list of members
02 Dec 1918
Certificate of incorporation
20 July 2012
Mortgage debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 July 2012
Deed of legal mortgage
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 st. Peter's street, bedford;. All plant and machinery…
20 December 2007
Debenture
Delivered: 2 January 2008
Status: Satisfied
on 14 March 2013
Persons entitled: Frank Richard Stoodley
Description: Fixed and floating charges over the undertaking and all…
15 May 2006
Debenture
Delivered: 17 May 2006
Status: Satisfied
on 21 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1963
Mortgage
Delivered: 28 November 1963
Status: Satisfied
on 21 July 2012
Persons entitled: Westminster Bank
Description: 21 st peter's street bedford.