J.VICKERSTAFF & CO.LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 6UB

Company number 00168259
Status Active
Incorporation Date 14 June 1920
Company Type Private Limited Company
Address WHOLESALE MARKET PRECINCT, PERSHORE STREET, BIRMINGHAM, B5 6UB
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Statement of capital following an allotment of shares on 9 March 2016 GBP 3,075 ; Particulars of variation of rights attached to shares. The most likely internet sites of J.VICKERSTAFF & CO.LIMITED are www.jvickerstaff.co.uk, and www.j-vickerstaff.co.uk. The predicted number of employees is 50 to 60. The company’s age is one hundred and five years and four months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Butlers Lane Rail Station is 8.5 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Vickerstaff Co Limited is a Private Limited Company. The company registration number is 00168259. J Vickerstaff Co Limited has been working since 14 June 1920. The present status of the company is Active. The registered address of J Vickerstaff Co Limited is Wholesale Market Precinct Pershore Street Birmingham B5 6ub. The company`s financial liabilities are £1293.5k. It is £-10.42k against last year. The cash in hand is £17.22k. It is £-32.23k against last year. And the total assets are £1630.32k, which is £-10.93k against last year. BROOK, Rosemary Ann is a Secretary of the company. BROOK, Rosemary Ann is a Director of the company. WATERS, Steven Robert Brunton is a Director of the company. Director FRENCH, David William has been resigned. Director WATERS, Anthony John has been resigned. Director WATERS, Duncan Gordon has been resigned. Director WATERS, Robert Alan has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


j.vickerstaff & Key Finiance

LIABILITIES £1293.5k
-1%
CASH £17.22k
-66%
TOTAL ASSETS £1630.32k
-1%
All Financial Figures

Current Directors


Director
BROOK, Rosemary Ann
Appointed Date: 07 October 1993
73 years old

Director
WATERS, Steven Robert Brunton
Appointed Date: 11 April 2000
57 years old

Resigned Directors

Director
FRENCH, David William
Resigned: 28 April 2013
Appointed Date: 03 September 1996
67 years old

Director
WATERS, Anthony John
Resigned: 23 June 1997
88 years old

Director
WATERS, Duncan Gordon
Resigned: 20 April 2001
77 years old

Director
WATERS, Robert Alan
Resigned: 30 September 1993
84 years old

Persons With Significant Control

Mr Steven Robert Brunton Waters
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

J.VICKERSTAFF & CO.LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Jan 2017
Statement of capital following an allotment of shares on 9 March 2016
  • GBP 3,075

30 Jan 2017
Particulars of variation of rights attached to shares
30 Jan 2017
Change of share class name or designation
27 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 86 more events
11 Jun 1987
Particulars of mortgage/charge

05 May 1987
Return made up to 31/12/86; full list of members

06 Apr 1987
Group of companies' accounts made up to 26 September 1986

15 Jul 1986
Full accounts made up to 27 September 1985

14 Jun 1920
Incorporation

J.VICKERSTAFF & CO.LIMITED Charges

28 April 2011
Legal assignment
Delivered: 4 May 2011
Status: Satisfied on 24 December 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 September 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 16 September 2010
Status: Satisfied on 24 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
14 June 2001
Debenture
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2001
Debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1987
Legal charge
Delivered: 11 June 1987
Status: Satisfied on 11 February 1994
Persons entitled: Bristol & West Building Society
Description: 2 channel view drive, hope cove kingsbridge devon.