J. INKSTER (LITTLE PARK) LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ST

Company number 01457499
Status Active
Incorporation Date 29 October 1979
Company Type Private Limited Company
Address ROOM 44 MILLFIELD BUSINESS CENTRE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 5,000 . The most likely internet sites of J. INKSTER (LITTLE PARK) LIMITED are www.jinksterlittlepark.co.uk, and www.j-inkster-little-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Inkster Little Park Limited is a Private Limited Company. The company registration number is 01457499. J Inkster Little Park Limited has been working since 29 October 1979. The present status of the company is Active. The registered address of J Inkster Little Park Limited is Room 44 Millfield Business Centre Ashwells Road Brentwood Essex Cm15 9st. . INKSTER, John Anthony is a Secretary of the company. INKSTER, John Anthony is a Director of the company. INKSTER, Marion Frances is a Director of the company. INKSTER, Mark Anthony John is a Director of the company. Director BEAUMONT, Harriet has been resigned. Director BEAUMONT, Percy Ernest has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors


Director

Director
INKSTER, Marion Frances
Appointed Date: 31 March 2000
82 years old

Director

Resigned Directors

Director
BEAUMONT, Harriet
Resigned: 03 July 2009
Appointed Date: 31 March 2000
103 years old

Director
BEAUMONT, Percy Ernest
Resigned: 08 October 2002
105 years old

Persons With Significant Control

John Inkster Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J. INKSTER (LITTLE PARK) LIMITED Events

15 Nov 2016
Confirmation statement made on 30 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,000

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
14 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000

...
... and 84 more events
20 Jan 1988
Return made up to 30/10/87; full list of members

11 Apr 1987
Accounts for a small company made up to 31 December 1985

11 Apr 1987
Secretary resigned;new secretary appointed

21 Jan 1987
Return made up to 31/10/86; full list of members

29 Oct 1979
Certificate of incorporation

J. INKSTER (LITTLE PARK) LIMITED Charges

23 November 1992
Legal charge
Delivered: 2 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of hobbs cross road…