J.H.RICHARDS AND CO.LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B7 4TD

Company number 00141346
Status Active
Incorporation Date 21 August 1915
Company Type Private Limited Company
Address 112/126 SALTLEY ROAD, BIRMINGHAM, WEST MIDLANDS, B7 4TD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 19,856 ; Director's details changed for Andrew George Jeeves on 31 July 2015. The most likely internet sites of J.H.RICHARDS AND CO.LIMITED are www.jhrichardsand.co.uk, and www.j-h-richards-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and two months. The distance to to Birmingham New Street Rail Station is 1.7 miles; to Butlers Lane Rail Station is 7 miles; to Blake Street Rail Station is 7.8 miles; to Bloxwich Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Richards and Co Limited is a Private Limited Company. The company registration number is 00141346. J H Richards and Co Limited has been working since 21 August 1915. The present status of the company is Active. The registered address of J H Richards and Co Limited is 112 126 Saltley Road Birmingham West Midlands B7 4td. . BELLINGHAM, Philip Dudley is a Director of the company. BOX, Jonathan Graham is a Director of the company. JEEVES, Andrew George is a Director of the company. Secretary JEEVES, Andrew George has been resigned. Director GREENHALL, Kenneth William has been resigned. Director MCLEAN, Ian Graham has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director

Director
BOX, Jonathan Graham
Appointed Date: 15 January 2015
66 years old

Director

Resigned Directors

Secretary
JEEVES, Andrew George
Resigned: 02 March 2015

Director
GREENHALL, Kenneth William
Resigned: 21 May 2015
Appointed Date: 01 April 1996
70 years old

Director
MCLEAN, Ian Graham
Resigned: 27 February 1998
81 years old

J.H.RICHARDS AND CO.LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 19,856

31 Jul 2015
Director's details changed for Andrew George Jeeves on 31 July 2015
30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 19,856

...
... and 70 more events
13 Aug 1987
Full accounts made up to 31 December 1986

13 Aug 1987
Return made up to 26/05/87; full list of members

17 Jul 1986
Full accounts made up to 31 December 1985

17 Jul 1986
Return made up to 08/05/86; full list of members

21 Aug 1915
Certificate of incorporation

J.H.RICHARDS AND CO.LIMITED Charges

27 June 2014
Charge code 0014 1346 0007
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Birmingham City Council
Description: F/H t/nos. WK193211 WM222237 WM681552 and MM32197 112-126…
6 July 2009
Debenture
Delivered: 11 July 2009
Status: Satisfied on 23 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 1979
Legal mortgage
Delivered: 5 September 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 128 saltley road, nechells, birmingham. Wk 193211.
16 August 1979
Legal mortgage
Delivered: 5 September 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H. site of former saltley road, congregational church &…
16 August 1979
Legal mortgage
Delivered: 5 September 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 122 saltley road & land at rear formerly known as 1-6…
16 August 1979
Legal mortgage
Delivered: 5 September 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at rear of 21 cato street north, nechells…
16 August 1979
Legal mortgage
Delivered: 5 September 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at rear of 17 & 19 cato street north, nechells…