JOHN HANLON & CO. LIMITED
BEDS

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5NZ

Company number 01311902
Status Active
Incorporation Date 2 May 1977
Company Type Private Limited Company
Address HIGHLANDS, CAMPTON, BEDS, SG17 5NZ
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 10,000 . The most likely internet sites of JOHN HANLON & CO. LIMITED are www.johnhanlonco.co.uk, and www.john-hanlon-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Hitchin Rail Station is 6.7 miles; to Kempston Hardwick Rail Station is 7.4 miles; to Bedford St Johns Rail Station is 8.4 miles; to Bedford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Hanlon Co Limited is a Private Limited Company. The company registration number is 01311902. John Hanlon Co Limited has been working since 02 May 1977. The present status of the company is Active. The registered address of John Hanlon Co Limited is Highlands Campton Beds Sg17 5nz. . HANLON, Patrick John is a Secretary of the company. HANLON, John Francis is a Director of the company. Secretary HANLON, June Marie Janette has been resigned. Director HANLON, June Marie Janette has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
HANLON, Patrick John
Appointed Date: 16 October 1998

Director
HANLON, John Francis

94 years old

Resigned Directors

Secretary
HANLON, June Marie Janette
Resigned: 16 October 1998

Director
HANLON, June Marie Janette
Resigned: 16 October 1998
93 years old

Persons With Significant Control

Mr John Hanlon
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN HANLON & CO. LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
25 May 2016
Full accounts made up to 31 August 2015
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000

01 Jun 2015
Full accounts made up to 31 August 2014
24 Mar 2015
Statement of capital following an allotment of shares on 31 August 2014
  • GBP 10,000

...
... and 75 more events
07 Dec 1987
Accounts for a small company made up to 31 August 1986

30 Jun 1987
Registered office changed on 30/06/87 from: 31 church street welwyn herts AL6 9LW

13 Feb 1987
Accounts for a small company made up to 31 August 1985

13 Feb 1987
Return made up to 27/10/86; full list of members

02 May 1977
Incorporation

JOHN HANLON & CO. LIMITED Charges

12 October 2006
Master assignment
Delivered: 1 November 2006
Status: Satisfied on 21 December 2007
Persons entitled: Sg Equipment Finance Limited
Description: All monies due in respect of the goods including sub hire…
3 February 2005
Supplementary schedule
Delivered: 4 February 2005
Status: Satisfied on 21 December 2007
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights title and interest in the sub-hire…
15 December 2004
Asset sub-hire agreement
Delivered: 16 December 2004
Status: Satisfied on 21 December 2007
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's right title and interest in sub-hire…
29 May 2003
Assignment and charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
26 June 1979
Debenture
Delivered: 6 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as highlands farm, campton, shefford…
26 June 1979
Debenture
Delivered: 6 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…