JEFFERSON TRACTORS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1HZ

Company number 05380899
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address 2 ALBERT STREET, CARLISLE, CUMBRIA, ENGLAND, CA1 1HZ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 ; Registered office address changed from Unit 2, Newby Farm West Newby Cross Carlisle Cumbria CA5 6JP England to 2 Albert Street Carlisle Cumbria CA1 1HZ on 30 March 2016. The most likely internet sites of JEFFERSON TRACTORS LIMITED are www.jeffersontractors.co.uk, and www.jefferson-tractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Jefferson Tractors Limited is a Private Limited Company. The company registration number is 05380899. Jefferson Tractors Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Jefferson Tractors Limited is 2 Albert Street Carlisle Cumbria England Ca1 1hz. . PALMER, Matthew is a Director of the company. Secretary CRUICKSHANK, James William Alexander has been resigned. Secretary SCOTT, Constance Hilda has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
PALMER, Matthew
Appointed Date: 02 March 2005
59 years old

Resigned Directors

Secretary
CRUICKSHANK, James William Alexander
Resigned: 01 April 2012
Appointed Date: 31 October 2008

Secretary
SCOTT, Constance Hilda
Resigned: 31 October 2008
Appointed Date: 02 March 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 March 2005
Appointed Date: 02 March 2005

JEFFERSON TRACTORS LIMITED Events

30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

30 Mar 2016
Registered office address changed from Unit 2, Newby Farm West Newby Cross Carlisle Cumbria CA5 6JP England to 2 Albert Street Carlisle Cumbria CA1 1HZ on 30 March 2016
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 May 2015
Registered office address changed from Far Longpark Longpark Carlisle Cumbria CA6 4JP to Unit 2, Newby Farm West Newby Cross Carlisle Cumbria CA5 6JP on 1 May 2015
...
... and 29 more events
11 Mar 2005
New director appointed
09 Mar 2005
Secretary resigned
09 Mar 2005
Director resigned
09 Mar 2005
Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Mar 2005
Incorporation

JEFFERSON TRACTORS LIMITED Charges

26 April 2005
Debenture
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…