WATLING JCB LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6LJ

Company number 01245540
Status Active
Incorporation Date 23 February 1976
Company Type Private Limited Company
Address DOG & GUN LANE, WHETSTONE, LEICESTER, LE8 6LJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 67,294.4 ; Full accounts made up to 31 December 2015. The most likely internet sites of WATLING JCB LIMITED are www.watlingjcb.co.uk, and www.watling-jcb.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Watling Jcb Limited is a Private Limited Company. The company registration number is 01245540. Watling Jcb Limited has been working since 23 February 1976. The present status of the company is Active. The registered address of Watling Jcb Limited is Dog Gun Lane Whetstone Leicester Le8 6lj. . KING, Jason James is a Secretary of the company. KING, Jason James is a Director of the company. LEES, Anthony is a Director of the company. RAINE, Andrew is a Director of the company. TELFER, Richard Edmund is a Director of the company. Secretary STONE, David William has been resigned. Director DAVIS, John Mulley has been resigned. Director DAVIS, Suzanne Lesley has been resigned. Director LAVERICK, George has been resigned. Director LAVERICK, George has been resigned. Director STONE, David William has been resigned. Director WHAILING, Philip John has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
KING, Jason James
Appointed Date: 09 February 2004

Director
KING, Jason James
Appointed Date: 09 February 2004
54 years old

Director
LEES, Anthony
Appointed Date: 02 January 2012
62 years old

Director
RAINE, Andrew
Appointed Date: 01 July 2010
57 years old

Director
TELFER, Richard Edmund
Appointed Date: 01 December 1997
56 years old

Resigned Directors

Secretary
STONE, David William
Resigned: 09 February 2004

Director
DAVIS, John Mulley
Resigned: 31 August 2007
82 years old

Director
DAVIS, Suzanne Lesley
Resigned: 31 March 2003
78 years old

Director
LAVERICK, George
Resigned: 09 April 2010
Appointed Date: 24 June 1998
68 years old

Director
LAVERICK, George
Resigned: 01 August 1997
Appointed Date: 01 January 1994
68 years old

Director
STONE, David William
Resigned: 31 May 2004
75 years old

Director
WHAILING, Philip John
Resigned: 30 March 2012
Appointed Date: 01 January 1994
73 years old

WATLING JCB LIMITED Events

18 Apr 2017
Full accounts made up to 31 December 2016
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 67,294.4

21 Apr 2016
Full accounts made up to 31 December 2015
01 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 67,294.4

20 Apr 2015
Full accounts made up to 31 December 2014
...
... and 118 more events
06 Jul 1987
Particulars of mortgage/charge

26 Jul 1986
Full accounts made up to 31 December 1985

26 Jul 1986
Return made up to 29/07/86; full list of members

22 Mar 1976
Memorandum and Articles of Association
23 Feb 1976
Incorporation

WATLING JCB LIMITED Charges

18 October 2010
Legal mortgage
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2008
Rent deposit deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Kenmore Capital Portfolio Limited
Description: All rights title benefit and interest in the deposit and…
15 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 17 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 greaves way leighton buzzard t/no BD166097. By way…
2 May 2003
Rent deposit deed
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Itkin Properties Limited
Description: £4,039.06.
3 January 2001
Assignment
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Jcb Finance Limited
Description: All right title interest and benefit present and future of…
27 February 1998
Assignment
Delivered: 28 February 1998
Status: Satisfied on 18 May 2002
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit present and future of…
27 February 1998
Assignment
Delivered: 28 February 1998
Status: Satisfied on 18 May 2002
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit present and future of…
27 February 1998
Assignment
Delivered: 28 February 1998
Status: Satisfied on 18 May 2002
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit present and future of…
19 January 1998
Assignment
Delivered: 20 January 1998
Status: Satisfied on 18 May 2002
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit present and future of…
8 April 1993
Legal charge
Delivered: 21 April 1993
Status: Satisfied on 17 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north of oxney road peterborough t/n cb 112023…
24 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 23 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings situate at dog and gun lane whetstone…
29 June 1987
Debenture
Delivered: 6 July 1987
Status: Satisfied on 17 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1983
Debenture
Delivered: 5 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1983
Legal mortgage
Delivered: 23 May 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H piece or parcel of land situate on the north side of…