J & S MASTICS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5WS

Company number 02936287
Status Active
Incorporation Date 7 June 1994
Company Type Private Limited Company
Address 133 GANDALFS RIDE, SOUTH WOODHAM FERRERS, CHELMSFORD, CM3 5WS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 2 . The most likely internet sites of J & S MASTICS LIMITED are www.jsmastics.co.uk, and www.j-s-mastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. J S Mastics Limited is a Private Limited Company. The company registration number is 02936287. J S Mastics Limited has been working since 07 June 1994. The present status of the company is Active. The registered address of J S Mastics Limited is 133 Gandalfs Ride South Woodham Ferrers Chelmsford Cm3 5ws. The company`s financial liabilities are £4.47k. It is £-0.31k against last year. And the total assets are £109.58k, which is £-44.22k against last year. NEWELL, Paula is a Secretary of the company. NEWELL, Michael William is a Director of the company. Secretary CUTTS, Julia Denise has been resigned. Secretary EASEN, John Peter has been resigned. Secretary LARKIN, James George has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CUTTS, Julia Denise has been resigned. Director CUTTS, Simon has been resigned. Director EASEN, John Peter has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NEWELL, Paula has been resigned. The company operates in "Other building completion and finishing".


j & s mastics Key Finiance

LIABILITIES £4.47k
-7%
CASH n/a
TOTAL ASSETS £109.58k
-29%
All Financial Figures

Current Directors

Secretary
NEWELL, Paula
Appointed Date: 01 August 2012

Director
NEWELL, Michael William
Appointed Date: 16 June 2004
54 years old

Resigned Directors

Secretary
CUTTS, Julia Denise
Resigned: 16 June 2004
Appointed Date: 08 September 1995

Secretary
EASEN, John Peter
Resigned: 13 September 1995
Appointed Date: 07 June 1994

Secretary
LARKIN, James George
Resigned: 01 August 2012
Appointed Date: 16 June 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 June 1994
Appointed Date: 07 June 1994

Director
CUTTS, Julia Denise
Resigned: 16 June 2004
Appointed Date: 10 June 1997
61 years old

Director
CUTTS, Simon
Resigned: 16 June 2004
Appointed Date: 07 June 1994
58 years old

Director
EASEN, John Peter
Resigned: 20 March 1997
Appointed Date: 07 June 1994
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 June 1994
Appointed Date: 07 June 1994

Director
NEWELL, Paula
Resigned: 18 March 2015
Appointed Date: 16 June 2004
55 years old

J & S MASTICS LIMITED Events

14 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

03 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

11 Jun 2015
Director's details changed for Mr Michael William Newell on 23 November 2010
25 Mar 2015
Termination of appointment of Paula Newell as a director on 18 March 2015
...
... and 66 more events
21 Jul 1994
Accounting reference date notified as 31/05

21 Jul 1994
New director appointed

15 Jun 1994
Secretary resigned;new secretary appointed

15 Jun 1994
Director resigned;new director appointed

07 Jun 1994
Incorporation

J & S MASTICS LIMITED Charges

16 February 2012
All assets debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…