JWB (CAMBRIDGE) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 8LU

Company number 03763893
Status Active
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address 139 PUTNOE LANE, BEDFORD, MK41 8LU
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 sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Satisfaction of charge 3 in full. The most likely internet sites of JWB (CAMBRIDGE) LIMITED are www.jwbcambridge.co.uk, and www.jwb-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bedford St Johns Rail Station is 2.2 miles; to Kempston Hardwick Rail Station is 5.2 miles; to Stewartby Rail Station is 7 miles; to Lidlington Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jwb Cambridge Limited is a Private Limited Company. The company registration number is 03763893. Jwb Cambridge Limited has been working since 04 May 1999. The present status of the company is Active. The registered address of Jwb Cambridge Limited is 139 Putnoe Lane Bedford Mk41 8lu. . BROWN, Jonathan William is a Secretary of the company. BROWN, Jonathan William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROWN, Elizabeth has been resigned. Secretary BROWN, Elizabeth has been resigned. Director BROWN, Elizabeth has been resigned. Director BROWN, Elizabeth has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Jonathan William
Appointed Date: 29 April 2003

Director
BROWN, Jonathan William
Appointed Date: 04 May 1999
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 May 1999
Appointed Date: 04 May 1999

Secretary
BROWN, Elizabeth
Resigned: 01 September 2010
Appointed Date: 01 January 2005

Secretary
BROWN, Elizabeth
Resigned: 29 April 2003
Appointed Date: 04 May 1999

Director
BROWN, Elizabeth
Resigned: 03 May 2013
Appointed Date: 01 September 2010
85 years old

Director
BROWN, Elizabeth
Resigned: 29 April 2003
Appointed Date: 04 May 1999
85 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 May 1999
Appointed Date: 04 May 1999

JWB (CAMBRIDGE) LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

30 Dec 2015
Satisfaction of charge 3 in full
30 Dec 2015
Satisfaction of charge 4 in full
05 Dec 2015
Registration of charge 037638930005, created on 2 December 2015
...
... and 57 more events
12 May 1999
New director appointed
12 May 1999
Secretary resigned
12 May 1999
Director resigned
11 May 1999
Registered office changed on 11/05/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
04 May 1999
Incorporation

JWB (CAMBRIDGE) LIMITED Charges

2 December 2015
Charge code 0376 3893 0007
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 178 campkin road cambridge t/no. CB50775…
2 December 2015
Charge code 0376 3893 0006
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rosemead 13 high street milton cambridge t/no. CB402089…
2 December 2015
Charge code 0376 3893 0005
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H land being 6 milton road cambridge t/no. CB299401…
17 September 2010
Mortgage
Delivered: 21 September 2010
Status: Satisfied on 30 December 2015
Persons entitled: The Mortgage Works (UK) PLC
Description: 178 campkin road cambridge t/no CB50775 see image for full…
5 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 30 December 2015
Persons entitled: Skipton Building Society
Description: L/H property 6 hilton road cambridge t/no CB299401 and…
4 July 2005
Legal charge
Delivered: 22 July 2005
Status: Satisfied on 28 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 milton road cambridge. By way of fixed charge the benefit…
5 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 4 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 178 campkin road cambridge. By way of…