J.S. (CONTRACTORS) LIMITED
PRESTON ROAD COPPULL

Hellopages » Lancashire » Chorley » PR7 5HY

Company number 01169191
Status Active
Incorporation Date 6 May 1974
Company Type Private Limited Company
Address LYNWOOD, GRANGE FARM, PRESTON ROAD COPPULL, PR7 5HY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 80 . The most likely internet sites of J.S. (CONTRACTORS) LIMITED are www.jscontractors.co.uk, and www.j-s-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. J S Contractors Limited is a Private Limited Company. The company registration number is 01169191. J S Contractors Limited has been working since 06 May 1974. The present status of the company is Active. The registered address of J S Contractors Limited is Lynwood Grange Farm Preston Road Coppull Pr7 5hy. . SMITH, Mary is a Secretary of the company. SMITH, Anthony is a Director of the company. SMITH, John is a Director of the company. SMITH, Mary is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors

Secretary

Director
SMITH, Anthony
Appointed Date: 14 November 2000
51 years old

Director
SMITH, John

80 years old

Director
SMITH, Mary

77 years old

Persons With Significant Control

Mr John Smith
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

J.S. (CONTRACTORS) LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
20 Jan 2017
Confirmation statement made on 4 December 2016 with updates
04 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80

22 Dec 2015
Total exemption small company accounts made up to 31 May 2015
10 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 64 more events
13 Apr 1988
Particulars of mortgage/charge

18 Nov 1987
Accounts for a small company made up to 31 May 1987

18 Nov 1987
Return made up to 29/10/87; full list of members

16 Oct 1986
Accounts for a small company made up to 31 May 1986

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

J.S. (CONTRACTORS) LIMITED Charges

16 April 1991
Debenture
Delivered: 22 April 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1990
Legal charge
Delivered: 19 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south side of strange road garswood st…
5 January 1990
Legal charge
Delivered: 11 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot of land in harold street aspull wigan greater…
5 January 1990
Legal charge
Delivered: 11 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south west side of harold street aspull…
12 February 1989
Legal charge
Delivered: 18 February 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All those several pieces of f/h land situate at harold…
18 January 1989
Legal charge
Delivered: 27 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings k/a plots 2,4,6 colyton road chorley…
10 January 1989
Legal charge
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land together with buildings erected thereon k/a 34…
12 April 1988
Legal charge
Delivered: 13 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h land & buildings k/a 172…
9 December 1985
Legal charge
Delivered: 14 December 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land at springfield rd; coppull, chorley, lancashire by…
21 October 1985
Assignment by way of charge
Delivered: 9 November 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 all that the benefit of the building licence agreement…
3 February 1984
Mortgage
Delivered: 17 February 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at riverside crescent, croston, lancashire…
12 May 1981
Charge
Delivered: 18 May 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…