J & N WADE LIMITED.
SHELDON

Hellopages » West Midlands » Birmingham » B26 3RZ

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

Director
HOGAN, John Christopher James
Appointed Date: 28 April 2015
64 years old

Director
TRAIN, Toby
Appointed Date: 28 April 2015
46 years old

Resigned Directors

Secretary
ANGEL, Barry Paul
Resigned: 04 November 1999
Appointed Date: 31 March 1998

Secretary
ATKINS, David Edward
Resigned: 31 March 1998

Secretary
EVETTS, John Graham
Resigned: 30 June 2005
Appointed Date: 10 November 1999

Secretary
JAMES, Simon Michael
Resigned: 01 May 2009
Appointed Date: 09 October 2006

Secretary
TALLIS, Aleksandra Jadwiga
Resigned: 09 October 2006
Appointed Date: 30 June 2005

Director
AMOS, Michael Charles Gilbert
Resigned: 31 October 2000
Appointed Date: 26 April 1999
76 years old

Director
ANGEL, Barry Paul
Resigned: 04 November 1999
Appointed Date: 01 December 1991
72 years old

Director
BURR, Anthony Hugh
Resigned: 01 April 2003
Appointed Date: 27 October 2000
73 years old

Director
CHARMAN, Kenneth
Resigned: 01 January 1993
97 years old

Director
CROXSON, Neil Michael
Resigned: 28 April 2015
Appointed Date: 01 August 2008
57 years old

Director
DELANY, Martin
Resigned: 26 April 1999
Appointed Date: 01 December 1991
75 years old

Director
FITCHETT, David John
Resigned: 31 August 2000
Appointed Date: 26 April 1999
73 years old

Director
FORRESTER, Andrew John
Resigned: 30 May 2005
Appointed Date: 01 August 2003
63 years old

Director
FRASER, Angus Maclean
Resigned: 14 January 2005
Appointed Date: 01 April 2003
71 years old

Director
HAMMERSCHMID, Thomas
Resigned: 31 July 2008
Appointed Date: 02 October 2006
58 years old

Director
HAYWOOD, Timothy Paul
Resigned: 28 March 2003
Appointed Date: 27 October 2000
62 years old

Director
HOGG, David Ribton
Resigned: 08 September 1999
82 years old

Director
HUNTER, Andrew James Woosnam
Resigned: 20 March 1996
77 years old

Director
JORDAN, Alan
Resigned: 31 October 2000
Appointed Date: 23 October 1996
66 years old

Director
LASCHKAR, Henri-Paul
Resigned: 28 April 2015
Appointed Date: 01 May 2009
68 years old

Director
LAYCOCK, Derek Francis
Resigned: 31 July 1999
Appointed Date: 15 May 1996
79 years old

Director
LILLIS, James Anthony
Resigned: 26 April 1999
Appointed Date: 18 November 1996
81 years old

Director
MOLLOY, Brian Patrick
Resigned: 29 January 1996
80 years old

Director
MULLEN, Kenneth John
Resigned: 12 June 2007
Appointed Date: 14 January 2005
66 years old

Director
NICHOLS, Matt Ward
Resigned: 01 February 2004
Appointed Date: 28 March 2003
63 years old

Director
PASSMAN, Jonathan Richard
Resigned: 03 April 2009
Appointed Date: 12 June 2007
59 years old

Director
ROFF, Alan
Resigned: 28 May 1997
76 years old

Director
ROSE, Richard Sidney
Resigned: 31 August 2001
Appointed Date: 26 April 1999
69 years old

Director
WESTMAN, Lawrence
Resigned: 26 April 1999
Appointed Date: 05 November 1995
68 years old

Director
WOUTERSE, Alexander Jan
Resigned: 02 October 2006
Appointed Date: 30 May 2005
59 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

18 Oct 2016
Auditor's resignation
05 Oct 2016
Second filing for the appointment of Toby Train as a director
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Auditor's resignation
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
...
... and 193 more events
14 Aug 1987
Full accounts made up to 31 December 1986

14 Jul 1987
Return made up to 19/05/87; full list of members

31 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

03 Sep 1986
New director appointed

23 May 1986
Secretary resigned;new secretary appointed

J & N WADE LIMITED. Charges

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…