Company number 01957925
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address GROUND FLOOR, EAGLE COURT 2 HATCHFORD BROOK, HATCHFORD WAY, SHELDON, BIRMINGHAM, ENGLAND, B26 3RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and three events have happened. The last three records are Auditor's resignation; Second filing for the appointment of Toby Train as a director; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of J & N WADE LIMITED. are www.jnwade.co.uk, and www.j-n-wade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. J N Wade Limited is a Private Limited Company.
The company registration number is 01957925. J N Wade Limited has been working since 12 November 1985.
The present status of the company is Active. The registered address of J N Wade Limited is Ground Floor Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham England B26 3rz. . HOGAN, John Christopher James is a Director of the company. TRAIN, Toby is a Director of the company. Secretary ANGEL, Barry Paul has been resigned. Secretary ATKINS, David Edward has been resigned. Secretary EVETTS, John Graham has been resigned. Secretary JAMES, Simon Michael has been resigned. Secretary TALLIS, Aleksandra Jadwiga has been resigned. Director AMOS, Michael Charles Gilbert has been resigned. Director ANGEL, Barry Paul has been resigned. Director BURR, Anthony Hugh has been resigned. Director CHARMAN, Kenneth has been resigned. Director CROXSON, Neil Michael has been resigned. Director DELANY, Martin has been resigned. Director FITCHETT, David John has been resigned. Director FORRESTER, Andrew John has been resigned. Director FRASER, Angus Maclean has been resigned. Director HAMMERSCHMID, Thomas has been resigned. Director HAYWOOD, Timothy Paul has been resigned. Director HOGG, David Ribton has been resigned. Director HUNTER, Andrew James Woosnam has been resigned. Director JORDAN, Alan has been resigned. Director LASCHKAR, Henri-Paul has been resigned. Director LAYCOCK, Derek Francis has been resigned. Director LILLIS, James Anthony has been resigned. Director MOLLOY, Brian Patrick has been resigned. Director MULLEN, Kenneth John has been resigned. Director NICHOLS, Matt Ward has been resigned. Director PASSMAN, Jonathan Richard has been resigned. Director ROFF, Alan has been resigned. Director ROSE, Richard Sidney has been resigned. Director WESTMAN, Lawrence has been resigned. Director WOUTERSE, Alexander Jan has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
ANGEL, Barry Paul
Resigned: 04 November 1999
Appointed Date: 01 December 1991
72 years old
Director
DELANY, Martin
Resigned: 26 April 1999
Appointed Date: 01 December 1991
75 years old
Director
JORDAN, Alan
Resigned: 31 October 2000
Appointed Date: 23 October 1996
66 years old
Director
WESTMAN, Lawrence
Resigned: 26 April 1999
Appointed Date: 05 November 1995
68 years old
Persons With Significant Control
Wf Electrical Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
J & N WADE LIMITED. Events
10 February 1986
Confirmatory charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
11 January 1986
Mortgage debenture
Delivered: 17 February 1986
Status: Satisfied
on 4 May 1999
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
2 August 1983
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properies…
2 August 1983
Supplemental charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all book & other debts now & from time to…
2 August 1983
Supplemental cahrge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all book & other debts now & from time to…
2 August 1983
Supplemental charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all book & other debts now & from time to…
2 August 1983
Supplemental charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all book & other debts now & from time to…
2 August 1983
Supplemental charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all book & other debts now & from time to…
2 August 1983
Supplemental charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all book & other debts now & from time to…
2 August 1983
Supplemental charge
Delivered: 21 February 1986
Status: Satisfied
on 4 May 1999
Persons entitled: National Westminster Bank PLC
Description: Fixed cahrge over all book and other debts.
10 February 1981
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/a and l/h properties…
10 February 1981
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
10 February 1981
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
10 February 1981
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h and l/a…
10 February 1981
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
10 February 1981
Confirmatory charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
15 August 1979
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
11 February 1977
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
25 February 1974
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
17 March 1972
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
23 December 1970
Mortgage debenture
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
25 June 1969
General charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
19 December 1966
General charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
31 December 1965
General charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…
10 January 1964
General charge
Delivered: 21 February 1986
Status: Satisfied
on 23 May 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over present and future f/h and l/h properties…