JOHN R.FORD & SONS LIMITED
BEDS

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5BE

Company number 00768397
Status Active
Incorporation Date 22 July 1963
Company Type Private Limited Company
Address 11 AMPTHILL ROAD, SHEFFORD, BEDS, SG17 5BE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 October 2016; Termination of appointment of John Richard Ford as a director on 8 July 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of JOHN R.FORD & SONS LIMITED are www.johnrfordsons.co.uk, and www.john-r-ford-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Hitchin Rail Station is 6.6 miles; to Bedford St Johns Rail Station is 8.4 miles; to Bedford Rail Station is 9.1 miles; to Stevenage Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John R Ford Sons Limited is a Private Limited Company. The company registration number is 00768397. John R Ford Sons Limited has been working since 22 July 1963. The present status of the company is Active. The registered address of John R Ford Sons Limited is 11 Ampthill Road Shefford Beds Sg17 5be. . FORD, Brenda Joy is a Secretary of the company. FORD, Brenda Joy is a Director of the company. FORD, Richard William is a Director of the company. FORD, Steven John is a Director of the company. Director FORD, John Richard has been resigned. Director FORD, Terry George has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors


Director
FORD, Brenda Joy

87 years old

Director

Director
FORD, Steven John
Appointed Date: 22 June 1993
61 years old

Resigned Directors

Director
FORD, John Richard
Resigned: 08 July 2016
103 years old

Director
FORD, Terry George
Resigned: 02 June 1993
76 years old

Persons With Significant Control

Mr Richard William Ford
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Steven John Ford
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

JOHN R.FORD & SONS LIMITED Events

08 Feb 2017
Full accounts made up to 31 October 2016
19 Jul 2016
Termination of appointment of John Richard Ford as a director on 8 July 2016
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
12 Apr 2016
Group of companies' accounts made up to 31 October 2015
13 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25,000

...
... and 81 more events
18 Aug 1987
Return made up to 26/06/87; full list of members

24 Apr 1987
Group of companies' accounts made up to 31 October 1986

09 Dec 1986
Particulars of mortgage/charge

13 Jun 1986
Return made up to 21/04/86; full list of members

22 Jul 1963
Incorporation

JOHN R.FORD & SONS LIMITED Charges

27 May 2009
Legal charge
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Conocophillips Limited
Description: 11 ampthill road shefford bedfordshire.
22 February 2007
Debenture
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1997
Mortgage debenture by deed
Delivered: 7 August 1997
Status: Satisfied on 11 August 2000
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1996
Legal mortgage
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a north road garage kneesworth royston herts…
19 November 1993
Debenture
Delivered: 20 November 1993
Status: Satisfied on 14 August 1999
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 11 December 1996
Persons entitled: Bp Oil UK Limited
Description: F/H land garage and residential premises k/a john r ford…
15 November 1990
Legal mortgage
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings north side of clifton road shefford and…
2 December 1986
Legal mortgage
Delivered: 9 December 1986
Status: Satisfied on 13 July 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 7 ampthill road shefford in the…
17 May 1985
Mortgage debenture
Delivered: 31 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
13 May 1981
Further charge
Delivered: 19 May 1981
Status: Satisfied on 11 December 1996
Persons entitled: National Benzole Company Limited
Description: F/H garage dwelling house known as 11 ampthill road…
15 August 1978
Legal mortgage
Delivered: 22 August 1978
Status: Satisfied on 13 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H the red house, longstowe & adjoining land…
18 December 1970
Legal charge
Delivered: 28 December 1970
Status: Satisfied on 11 December 1996
Persons entitled: National Benzole Company Limited
Description: Garage cottage & premises being 18 ampthill road, shefford…
1 March 1966
Mortgage
Delivered: 2 March 1966
Status: Satisfied on 13 July 1999
Persons entitled: Westminster Bank LTD.
Description: 228, shefford rd clifton bedfordshire.
7 October 1964
Mortgage
Delivered: 13 October 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 11 ampthill road, shefford beds, & garage & premises at…