J.R. TASKER CONSTRUCTION LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 01213629
Status Active
Incorporation Date 22 May 1975
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 12 in full. The most likely internet sites of J.R. TASKER CONSTRUCTION LIMITED are www.jrtaskerconstruction.co.uk, and www.j-r-tasker-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. J R Tasker Construction Limited is a Private Limited Company. The company registration number is 01213629. J R Tasker Construction Limited has been working since 22 May 1975. The present status of the company is Active. The registered address of J R Tasker Construction Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. The company`s financial liabilities are £109k. It is £-14.3k against last year. The cash in hand is £40.62k. It is £3.16k against last year. . TASKER, Alexander Robert is a Director of the company. TASKER, Jennifer Greta Kristina is a Director of the company. Secretary ELLIOTT, Christopher Guy has been resigned. Secretary TASKER, Barbara has been resigned. Secretary TASKER, Robert Martin has been resigned. Director TASKER, John Alfred Stuart has been resigned. Director TASKER, Margareta has been resigned. Director TASKER, Robert Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j.r. tasker construction Key Finiance

LIABILITIES £109k
-12%
CASH £40.62k
+8%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TASKER, Alexander Robert
Appointed Date: 22 February 2016
48 years old

Director
TASKER, Jennifer Greta Kristina
Appointed Date: 27 August 2015
49 years old

Resigned Directors

Secretary
ELLIOTT, Christopher Guy
Resigned: 31 October 2009
Appointed Date: 01 April 1997

Secretary
TASKER, Barbara
Resigned: 01 December 1993

Secretary
TASKER, Robert Martin
Resigned: 01 April 1997
Appointed Date: 01 December 1993

Director
TASKER, John Alfred Stuart
Resigned: 01 April 1997
78 years old

Director
TASKER, Margareta
Resigned: 27 August 2015
Appointed Date: 28 February 2015
76 years old

Director
TASKER, Robert Martin
Resigned: 27 August 2015
75 years old

Persons With Significant Control

Mr Alexander Robert Tasker
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Jenifer Greta Kristina Tasker
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.R. TASKER CONSTRUCTION LIMITED Events

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Jul 2016
Satisfaction of charge 12 in full
26 Jul 2016
Satisfaction of charge 4 in full
26 Jul 2016
Satisfaction of charge 8 in full
...
... and 83 more events
10 Nov 1986
Particulars of mortgage/charge

15 Oct 1986
Registered office changed on 15/10/86 from: charles house 2 charles st brighton east sussex BN2 1TG

09 Sep 1986
Particulars of mortgage/charge

22 Aug 1986
Particulars of mortgage/charge

22 May 1975
Incorporation

J.R. TASKER CONSTRUCTION LIMITED Charges

24 June 2016
Charge code 0121 3629 0015
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 goldstone way, hove registered at land registry under…
24 June 2016
Charge code 0121 3629 0014
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 112-114 st james's street, brighton registered at land…
14 September 1995
Legal charge
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of 113/114 st james's street brighton east sussex t/n…
14 September 1995
Legal charge
Delivered: 20 September 1995
Status: Satisfied on 26 July 2016
Persons entitled: Barclays Bank PLC
Description: Part of 113/114 st james's street brighton east sussex t/n…
14 September 1995
Legal charge
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of 113/115 st james's street brighton east sussex t/n…
20 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 26 July 2016
Persons entitled: Barclays Bank PLC
Description: 113/114 st james's street, brighton, east sussex t/no: sx…
17 August 1990
Legal charge
Delivered: 29 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 360 south coast road telscombe cliffs east sussex title no…
1 July 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 26 July 2016
Persons entitled: Barclays Bank PLC
Description: 112 st james's street brighton east sussex title no. Esx…
27 October 1987
Legal charge
Delivered: 10 November 1987
Status: Satisfied on 21 August 1997
Persons entitled: Barclays Bank PLC
Description: Land on west side of charles street, brighton east sussex…
31 October 1986
Guarantee & debenture
Delivered: 10 November 1986
Status: Satisfied on 6 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1986
Legal charge
Delivered: 9 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 vine street brighton east sussex title no. Sx 113187.
14 August 1986
Legal charge
Delivered: 22 August 1986
Status: Satisfied on 26 July 2016
Persons entitled: Barclays Bank PLC
Description: 113/114 st. Jamees street brighton, east sussex title no…
1 April 1981
Legal charge
Delivered: 21 April 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 27 old steine and 3 steine street, brighton east…
8 August 1980
Legal charge
Delivered: 27 August 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 115 & 115A b & c st james street and 1 & 2 charles…
24 June 1980
Charge
Delivered: 26 June 1980
Status: Satisfied
Persons entitled: Alpha Contracts (Brighton) LTD
Description: 27, old steine, brighton 3, steine street, brighton esx…