J.R. COOPER LIMITED
BIGGLESWADE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 0LD

Company number 00809443
Status Active
Incorporation Date 17 June 1964
Company Type Private Limited Company
Address BRIGHAM HOUSE, HIGH STREET, BIGGLESWADE, BEDFORDSHIRE, SG18 0LD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 500 . The most likely internet sites of J.R. COOPER LIMITED are www.jrcooper.co.uk, and www.j-r-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Arlesey Rail Station is 4.2 miles; to Baldock Rail Station is 7.2 miles; to Hitchin Rail Station is 9.3 miles; to St Neots Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Cooper Limited is a Private Limited Company. The company registration number is 00809443. J R Cooper Limited has been working since 17 June 1964. The present status of the company is Active. The registered address of J R Cooper Limited is Brigham House High Street Biggleswade Bedfordshire Sg18 0ld. The company`s financial liabilities are £49.19k. It is £9.18k against last year. The cash in hand is £0.29k. It is £0.14k against last year. And the total assets are £7.77k, which is £-1.7k against last year. RITCHIE, Sarah is a Secretary of the company. PETROU, Marios Andrew is a Director of the company. RITCHIE, Elaine is a Director of the company. Secretary COOPER, Lilian May has been resigned. Director COOPER, Lilian May has been resigned. Director GRAY, Marian has been resigned. Director GRAY, Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


j.r. cooper Key Finiance

LIABILITIES £49.19k
+22%
CASH £0.29k
+101%
TOTAL ASSETS £7.77k
-18%
All Financial Figures

Current Directors

Secretary
RITCHIE, Sarah
Appointed Date: 01 July 2005

Director
PETROU, Marios Andrew
Appointed Date: 01 July 2005
73 years old

Director
RITCHIE, Elaine

73 years old

Resigned Directors

Secretary
COOPER, Lilian May
Resigned: 01 July 2005

Director
COOPER, Lilian May
Resigned: 29 June 1999
103 years old

Director
GRAY, Marian
Resigned: 28 February 1996
75 years old

Director
GRAY, Peter
Resigned: 28 February 1996
76 years old

Persons With Significant Control

Mrs Elaine Ritchie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

J.R. COOPER LIMITED Events

16 Sep 2016
Confirmation statement made on 7 September 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 500

30 Mar 2015
Total exemption full accounts made up to 30 June 2014
16 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 500

...
... and 66 more events
16 May 1988
Return made up to 28/12/87; full list of members

16 May 1988
Accounts for a small company made up to 30 June 1987

28 Apr 1987
Return made up to 15/12/86; full list of members

02 Apr 1987
Accounts for a small company made up to 30 June 1986

24 Nov 1986
Declaration of satisfaction of mortgage/charge