J.ALEX SWIFT LIMITED
LOUGHBOROUGH LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE12 5LB

Company number 00582072
Status Active
Incorporation Date 10 April 1957
Company Type Private Limited Company
Address THE GREEN, HATHERN, LOUGHBOROUGH LEICESTERSHIRE, LE12 5LB
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-17 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.ALEX SWIFT LIMITED are www.jalexswift.co.uk, and www.j-alex-swift.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. The distance to to Barrow upon Soar Rail Station is 5.7 miles; to Long Eaton Rail Station is 6.3 miles; to Sileby Rail Station is 7.6 miles; to Beeston Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Alex Swift Limited is a Private Limited Company. The company registration number is 00582072. J Alex Swift Limited has been working since 10 April 1957. The present status of the company is Active. The registered address of J Alex Swift Limited is The Green Hathern Loughborough Leicestershire Le12 5lb. . SWIFT, Neil Michael is a Secretary of the company. SWIFT, Ian Christopher is a Director of the company. SWIFT, Ivor Arthur is a Director of the company. SWIFT, Neil Michael is a Director of the company. Secretary SWIFT, Anthony Michael has been resigned. Director SWIFT, Anthony Michael has been resigned. Director SWIFT, Neil Michael has been resigned. Director J ALEX SWIFT LIMITED has been resigned. The company operates in "Manufacture of knitted and crocheted hosiery".


Current Directors

Secretary
SWIFT, Neil Michael
Appointed Date: 11 December 2003

Director
SWIFT, Ian Christopher
Appointed Date: 07 January 2005
58 years old

Director
SWIFT, Ivor Arthur

89 years old

Director
SWIFT, Neil Michael
Appointed Date: 01 October 2009
66 years old

Resigned Directors

Secretary
SWIFT, Anthony Michael
Resigned: 11 December 2003

Director
SWIFT, Anthony Michael
Resigned: 11 December 2003
95 years old

Director
SWIFT, Neil Michael
Resigned: 10 April 2006
Appointed Date: 19 January 1999
66 years old

Director
J ALEX SWIFT LIMITED
Resigned: 01 October 2009
Appointed Date: 10 April 2009

J.ALEX SWIFT LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 10,000

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000

16 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
29 Jul 1987
Return made up to 29/06/87; full list of members

03 Feb 1987
Full accounts made up to 31 March 1986

25 Oct 1986
Return made up to 14/10/86; full list of members

24 Oct 1986
Particulars of mortgage/charge

10 Apr 1957
Incorporation

J.ALEX SWIFT LIMITED Charges

4 May 1994
Legal charge
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the factory premises and land measuring approx 2,270…
30 October 1987
Mortgage debenture
Delivered: 4 November 1987
Status: Satisfied on 30 June 1994
Persons entitled: T.S.B. England and Wales PLC.
Description: Stocks shares and otehr securities. Fixed and floating…
21 October 1986
Legal mortgage
Delivered: 24 October 1986
Status: Satisfied on 30 June 1994
Persons entitled: National Westminster Bank PLC
Description: F/H factory wharehouse and buildings situate at pasture…
12 July 1967
Mortgage by deposit of title deeds
Delivered: 28 July 1967
Status: Satisfied on 30 June 1994
Persons entitled: Westminster Bank LTD
Description: Factory warehouse & premises at the…