J. & C. JOEL LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX6 2QQ

Company number 01382339
Status Active
Incorporation Date 4 August 1978
Company Type Private Limited Company
Address CORPORATION MILL, CORPORATION, STREET, SOWERBY BRIDGE, HALIFAX, WEST YORKSHIRE, HX6 2QQ
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Termination of appointment of Tony Griffiths as a director on 30 June 2016; Termination of appointment of Fiona Dorothy Jane Blackett as a director on 30 June 2016. The most likely internet sites of J. & C. JOEL LIMITED are www.jcjoel.co.uk, and www.j-c-joel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. J C Joel Limited is a Private Limited Company. The company registration number is 01382339. J C Joel Limited has been working since 04 August 1978. The present status of the company is Active. The registered address of J C Joel Limited is Corporation Mill Corporation Street Sowerby Bridge Halifax West Yorkshire Hx6 2qq. . WHEELWRIGHT, Joseph Levi is a Secretary of the company. CONNOLLY, Martin is a Director of the company. WHEELWRIGHT, James Thomas is a Director of the company. WORTON, Nicholas John is a Director of the company. Secretary WHEELWRIGHT, Pauline Lillian has been resigned. Director BLACKETT, Fiona Dorothy Jane has been resigned. Director FIGG, Stephen has been resigned. Director GRIFFITHS, Tony has been resigned. Director JORDAN, John Graham has been resigned. Director MILNE, Michael John has been resigned. Director PINDER, David Douglas has been resigned. Director TAYLOR, Mark James has been resigned. Director THORPE, John Barry has been resigned. Director WALSH, Andrew Paul has been resigned. Director WHEELWRIGHT, John George has been resigned. Director WYNNE, Peter Joseph has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
WHEELWRIGHT, Joseph Levi
Appointed Date: 31 May 2002

Director
CONNOLLY, Martin
Appointed Date: 01 July 2015
71 years old

Director
WHEELWRIGHT, James Thomas
Appointed Date: 05 July 2004
47 years old

Director
WORTON, Nicholas John
Appointed Date: 01 February 2016
55 years old

Resigned Directors

Secretary
WHEELWRIGHT, Pauline Lillian
Resigned: 30 June 2009

Director
BLACKETT, Fiona Dorothy Jane
Resigned: 30 June 2016
Appointed Date: 01 August 2014
58 years old

Director
FIGG, Stephen
Resigned: 31 January 2016
Appointed Date: 05 July 2004
64 years old

Director
GRIFFITHS, Tony
Resigned: 30 June 2016
Appointed Date: 31 March 2009
63 years old

Director
JORDAN, John Graham
Resigned: 30 June 2009
81 years old

Director
MILNE, Michael John
Resigned: 31 December 2000
79 years old

Director
PINDER, David Douglas
Resigned: 30 June 1995
Appointed Date: 18 October 1993
77 years old

Director
TAYLOR, Mark James
Resigned: 28 February 2015
Appointed Date: 05 July 2004
57 years old

Director
THORPE, John Barry
Resigned: 28 September 1992
75 years old

Director
WALSH, Andrew Paul
Resigned: 02 February 2016
Appointed Date: 08 May 2000
61 years old

Director
WHEELWRIGHT, John George
Resigned: 21 June 2016
78 years old

Director
WYNNE, Peter Joseph
Resigned: 31 October 2000
Appointed Date: 04 January 1995
84 years old

Persons With Significant Control

Mr James Thomas Wheelwright
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. & C. JOEL LIMITED Events

01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Jul 2016
Termination of appointment of Tony Griffiths as a director on 30 June 2016
01 Jul 2016
Termination of appointment of Fiona Dorothy Jane Blackett as a director on 30 June 2016
21 Jun 2016
Termination of appointment of John George Wheelwright as a director on 21 June 2016
08 May 2016
Group of companies' accounts made up to 30 June 2015
...
... and 142 more events
15 Apr 1987
Secretary resigned;new secretary appointed;director resigned

25 Nov 1986
Full accounts made up to 30 June 1986

25 Nov 1986
Return made up to 20/09/86; full list of members
25 Nov 1986
New director appointed

04 Aug 1978
Certificate of incorporation

J. & C. JOEL LIMITED Charges

1 June 2015
Charge code 0138 2339 0013
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold land and buildings at…
1 June 2015
Charge code 0138 2339 0012
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
1 June 2015
Charge code 0138 2339 0011
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Pauline Lillian Wheelwright
Description: All the assets.
21 July 2008
All assets debenture
Delivered: 23 July 2008
Status: Satisfied on 4 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 January 2008
Mortgage
Delivered: 31 January 2008
Status: Satisfied on 25 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as joel house corporation mills…
4 April 2007
Mortgage
Delivered: 24 April 2007
Status: Satisfied on 25 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a former white light building corporation street…
4 April 2007
Mortgage
Delivered: 24 April 2007
Status: Satisfied on 25 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Joel house corporation mill corporation street sowerby…
10 November 2000
Debenture deed
Delivered: 15 November 2000
Status: Satisfied on 25 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1996
Mortgage
Delivered: 19 November 1996
Status: Satisfied on 18 September 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a corporation mill corporation street…
10 May 1995
Debenture
Delivered: 18 May 1995
Status: Satisfied on 19 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1989
Legal charge
Delivered: 25 February 1989
Status: Satisfied on 19 October 1996
Persons entitled: Barclays Bank LTD
Description: F/H land and buildings at the north side of corporation…
9 July 1982
Legal charge
Delivered: 20 July 1982
Status: Satisfied on 19 October 1996
Persons entitled: Barclays Bank LTD
Description: F/H land and buildings on the south side of stainland road…