J P MARTIN (DRYLINING) LIMITED
CHELTENHAM J.P. MARTIN (DEVELOPMENTS) LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 4PD

Company number 01861923
Status Active
Incorporation Date 8 November 1984
Company Type Private Limited Company
Address SUNNYSIDE, SWINDON LANE, CHELTENHAM, GLOUCESTERSHIRE, GL50 4PD
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43330 - Floor and wall covering, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Stephen John Harris as a director on 31 October 2016. The most likely internet sites of J P MARTIN (DRYLINING) LIMITED are www.jpmartindrylining.co.uk, and www.j-p-martin-drylining.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P Martin Drylining Limited is a Private Limited Company. The company registration number is 01861923. J P Martin Drylining Limited has been working since 08 November 1984. The present status of the company is Active. The registered address of J P Martin Drylining Limited is Sunnyside Swindon Lane Cheltenham Gloucestershire Gl50 4pd. The company`s financial liabilities are £52.58k. It is £14.29k against last year. The cash in hand is £26.47k. It is £24.19k against last year. And the total assets are £268.04k, which is £-22.36k against last year. SINGH, Lars Frederick is a Director of the company. Secretary HOWE, Patricia Ann has been resigned. Director FENTON, Derek Roy Anthony has been resigned. Director HARRIS, Stephen John has been resigned. Director MARTIN, Jeffrey Peter has been resigned. The company operates in "Plastering".


j p martin (drylining) Key Finiance

LIABILITIES £52.58k
+37%
CASH £26.47k
+1058%
TOTAL ASSETS £268.04k
-8%
All Financial Figures

Current Directors

Director
SINGH, Lars Frederick
Appointed Date: 09 December 1997
63 years old

Resigned Directors

Secretary
HOWE, Patricia Ann
Resigned: 30 September 2010

Director
FENTON, Derek Roy Anthony
Resigned: 04 June 2007
Appointed Date: 14 December 1998
78 years old

Director
HARRIS, Stephen John
Resigned: 31 October 2016
Appointed Date: 09 December 1997
76 years old

Director
MARTIN, Jeffrey Peter
Resigned: 01 June 2004
76 years old

Persons With Significant Control

Jpm Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

J P MARTIN (DRYLINING) LIMITED Events

20 Dec 2016
Confirmation statement made on 27 November 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Termination of appointment of Stephen John Harris as a director on 31 October 2016
15 Dec 2015
Director's details changed for Lars Frederick Singh on 27 November 2015
15 Dec 2015
Director's details changed for Stephen John Harris on 27 November 2015
...
... and 95 more events
30 Jul 1987
Accounts for a small company made up to 30 September 1986

30 Jul 1987
Return made up to 05/06/87; full list of members

25 Oct 1986
Registered office changed on 25/10/86 from: 4 darlingscote road shipston on stour warwickshire CV36 4DS

16 Sep 1986
Particulars of mortgage/charge

17 Jul 1986
Accounting reference date shortened from 31/03 to 30/09

J P MARTIN (DRYLINING) LIMITED Charges

2 September 2004
Mortgage debenture
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
20 July 1999
Debenture
Delivered: 27 July 1999
Status: Satisfied on 1 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1989
Legal charge
Delivered: 15 July 1989
Status: Satisfied on 4 September 1990
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a throughts cottage 38, priory lane bishops…
27 June 1989
Debenture
Delivered: 15 July 1989
Status: Satisfied on 2 December 1997
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1988
Mortgage
Delivered: 2 November 1988
Status: Satisfied on 2 December 1997
Persons entitled: Unity Trust Bank PLC
Description: All interest in f/h land k/a bridge house, bridge street…
30 September 1987
Legal charge
Delivered: 5 October 1987
Status: Satisfied on 2 December 1997
Persons entitled: Unity Trust PLC
Description: Fixed charge on f/h property being land at fernpark road…
5 September 1986
Legal charge
Delivered: 16 September 1986
Status: Satisfied on 4 September 1990
Persons entitled: Unity Trust PLC
Description: Development site at copse hill road lower slaughter…
28 May 1986
Legal charge
Delivered: 31 May 1986
Status: Satisfied on 4 September 1990
Persons entitled: Unity Trust PLC
Description: Development site at duck end kingham oxfordshire.
20 January 1986
Legal charge
Delivered: 3 February 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Parcel of land having a frontage to bishampton rd flyford…