J C BOOTH LIMITED
HENGOED REMOVEDAILY LIMITED

Hellopages » Caerphilly » Caerphilly » CF82 7PP

Company number 03677322
Status Active
Incorporation Date 2 December 1998
Company Type Private Limited Company
Address FAIRBANKS 84 MAIN ROAD, MAESYCWMMER, HENGOED, MID GLAMORGAN, CF82 7PP
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 sixty-six events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of J C BOOTH LIMITED are www.jcbooth.co.uk, and www.j-c-booth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Risca & Pontymister Rail Station is 6.2 miles; to Rhiwbina Rail Station is 8.5 miles; to Radyr Rail Station is 8.8 miles; to Llandaf Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Booth Limited is a Private Limited Company. The company registration number is 03677322. J C Booth Limited has been working since 02 December 1998. The present status of the company is Active. The registered address of J C Booth Limited is Fairbanks 84 Main Road Maesycwmmer Hengoed Mid Glamorgan Cf82 7pp. . BOOTH, Alison Susan is a Secretary of the company. BOOTH, John Charles is a Director of the company. Secretary LOMAX, Graig has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAIRBANKS, Christopher Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOOTH, Alison Susan
Appointed Date: 01 May 2003

Director
BOOTH, John Charles
Appointed Date: 16 December 1998
75 years old

Resigned Directors

Secretary
LOMAX, Graig
Resigned: 01 May 2003
Appointed Date: 16 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1998
Appointed Date: 02 December 1998

Director
FAIRBANKS, Christopher Paul
Resigned: 16 August 2006
Appointed Date: 13 September 2004
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1998
Appointed Date: 02 December 1998

Persons With Significant Control

Mr John Charles Booth
Notified on: 21 November 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Alison Susan Booth
Notified on: 21 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J C BOOTH LIMITED Events

03 Jan 2017
Confirmation statement made on 21 November 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

...
... and 56 more events
05 Jan 1999
New director appointed
05 Jan 1999
Secretary resigned
05 Jan 1999
Director resigned
04 Jan 1999
Company name changed removedaily LIMITED\certificate issued on 05/01/99
02 Dec 1998
Incorporation

J C BOOTH LIMITED Charges

11 August 2006
Mortgage
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being john booth car sales main road…
28 October 2005
Debenture
Delivered: 2 November 2005
Status: Satisfied on 12 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2004
Floating charge
Delivered: 12 November 2004
Status: Satisfied on 12 August 2006
Persons entitled: Ge Capital Bank Limited T/a Ge Capital Woodchester
Description: All new and used motor vehicles which are from time to time…
22 April 2003
Mortgage
Delivered: 25 April 2003
Status: Satisfied on 12 August 2006
Persons entitled: Capital Bank PLC
Description: F/H white dove garage maescwmmer carephilly t/n WA643293.
7 September 2000
Debenture
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…