JCW FLOOR SCREEDING LIMITED
BOLTON JOHN C. WILKINS (FLOOR SCREEDING CONTRACTORS) LIMITED

Hellopages » Greater Manchester » Bolton » BL2 2HH
Company number 02870204
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address UNIT 32-34 WATERS MEETING DEV, BRITANNIA WAY, BOLTON, LANCS, BL2 2HH
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,760 . The most likely internet sites of JCW FLOOR SCREEDING LIMITED are www.jcwfloorscreeding.co.uk, and www.jcw-floor-screeding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Jcw Floor Screeding Limited is a Private Limited Company. The company registration number is 02870204. Jcw Floor Screeding Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of Jcw Floor Screeding Limited is Unit 32 34 Waters Meeting Dev Britannia Way Bolton Lancs Bl2 2hh. . WILKINS, John Christopher is a Secretary of the company. DINGLEY, Benjamin is a Director of the company. KAY, Gary is a Director of the company. WHITE, John Melville is a Director of the company. WILKINS, John Christopher is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARBARA, Sulivan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
WILKINS, John Christopher
Appointed Date: 09 November 1993

Director
DINGLEY, Benjamin
Appointed Date: 29 November 2012
41 years old

Director
KAY, Gary
Appointed Date: 29 November 2012
47 years old

Director
WHITE, John Melville
Appointed Date: 01 September 2000
48 years old

Director
WILKINS, John Christopher
Appointed Date: 09 November 1993
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

Director
BARBARA, Sulivan
Resigned: 28 October 2005
Appointed Date: 09 November 1993
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

Persons With Significant Control

J C Wilkins Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

JCW FLOOR SCREEDING LIMITED Events

16 Nov 2016
Confirmation statement made on 9 November 2016 with updates
13 Jul 2016
Accounts for a small company made up to 31 December 2015
10 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,760

08 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 9 November 2014
08 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 9 November 2013
...
... and 85 more events
21 Jan 1994
Particulars of mortgage/charge
28 Nov 1993
Ad 17/11/93--------- £ si 998@1=998 £ ic 2/1000
28 Nov 1993
Accounting reference date notified as 31/12
22 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Nov 1993
Incorporation

JCW FLOOR SCREEDING LIMITED Charges

29 July 2014
Charge code 0287 0204 0006
Delivered: 7 August 2014
Status: Satisfied on 12 October 2015
Persons entitled: Jc Wilkins Group Limited
Description: Contains fixed charge…
18 February 2007
An omnibus guarantee and set-off agreement
Delivered: 27 February 2007
Status: Satisfied on 16 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
4 April 2000
Mortgage deed
Delivered: 10 April 2000
Status: Satisfied on 15 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being land at beechwood shady lane bromley…
24 March 1999
Mortgage deed
Delivered: 1 April 1999
Status: Satisfied on 16 July 2014
Persons entitled: Lloyds Bank PLC
Description: The welsh church gas street bolton. Together with all…
28 October 1997
Debenture deed
Delivered: 17 November 1997
Status: Satisfied on 16 July 2014
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 January 1994
Debenture
Delivered: 21 January 1994
Status: Satisfied on 24 March 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…