JONGOR TRADING LTD
BRISTOL JOHN LAYCOCK LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0JZ

Company number 01301483
Status Active
Incorporation Date 7 March 1977
Company Type Private Limited Company
Address JONGOR LIMITED, UNIT G KINGSLAND TRADING ESTATE, ST PHILIPS ROAD, BRISTOL, BS2 0JZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JONGOR TRADING LTD are www.jongortrading.co.uk, and www.jongor-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Jongor Trading Ltd is a Private Limited Company. The company registration number is 01301483. Jongor Trading Ltd has been working since 07 March 1977. The present status of the company is Active. The registered address of Jongor Trading Ltd is Jongor Limited Unit G Kingsland Trading Estate St Philips Road Bristol Bs2 0jz. . HOOPER, Stuart Adrian is a Secretary of the company. HOOPER, Stuart Adrian is a Director of the company. NISBET, Joseph is a Director of the company. Secretary BOYD, James Robert has been resigned. Secretary HILL, Anthony John has been resigned. Secretary HOOPER, Stuart Adrian has been resigned. Secretary PARSONS, Pauline Joan has been resigned. Director BOYD, James Robert has been resigned. Director HOOPER, Stuart Adrian has been resigned. Director LAYCOCK, John Steven has been resigned. Director RHODES, Trevor Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOOPER, Stuart Adrian
Appointed Date: 31 October 2002

Director
HOOPER, Stuart Adrian
Appointed Date: 31 October 2002
68 years old

Director
NISBET, Joseph
Appointed Date: 30 January 2015
37 years old

Resigned Directors

Secretary
BOYD, James Robert
Resigned: 01 November 1995
Appointed Date: 01 February 1995

Secretary
HILL, Anthony John
Resigned: 31 October 2002
Appointed Date: 01 November 1995

Secretary
HOOPER, Stuart Adrian
Resigned: 19 May 1994

Secretary
PARSONS, Pauline Joan
Resigned: 01 February 1995
Appointed Date: 19 May 1994

Director
BOYD, James Robert
Resigned: 29 March 2001
Appointed Date: 01 November 1995
74 years old

Director
HOOPER, Stuart Adrian
Resigned: 19 May 1994
68 years old

Director
LAYCOCK, John Steven
Resigned: 30 January 2015
76 years old

Director
RHODES, Trevor Charles
Resigned: 31 August 2003
Appointed Date: 01 November 1995
77 years old

Persons With Significant Control

Jongor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JONGOR TRADING LTD Events

06 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 5 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

16 Jul 2015
Register(s) moved to registered inspection location 22 Clifton Road Bristol BS8 1AQ
...
... and 108 more events
07 Apr 1987
Group of companies' accounts made up to 30 June 1986

07 Apr 1987
Return made up to 24/09/86; full list of members

07 May 1986
Full accounts made up to 30 June 1985

07 May 1986
Return made up to 27/09/85; full list of members

30 Jan 1978
New secretary appointed

JONGOR TRADING LTD Charges

3 March 2015
Charge code 0130 1483 0007
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 November 1998
Memorandum of deposit and charge over securities
Delivered: 25 November 1998
Status: Satisfied on 16 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2,487,000 shares in the issued share capital of brandon…
23 November 1998
Debenture
Delivered: 25 November 1998
Status: Satisfied on 17 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
28 July 1995
Legal charge
Delivered: 9 August 1995
Status: Satisfied on 2 October 1997
Persons entitled: Barclays Bank PLC
Description: Industrial land at southway drive north common warmley…
7 September 1984
Debenture
Delivered: 10 September 1984
Status: Satisfied on 22 April 1994
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade, work-in-progress together with various…
13 February 1981
Guarantee & debenture
Delivered: 23 February 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and all property and…
20 April 1977
Debenture
Delivered: 3 May 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…