I.J.K. TIMBER GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 00149823
Status Active
Incorporation Date 9 March 1918
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 30 September 2015; Appointment of Mrs Donna Anne Leonard as a secretary on 1 August 2015. The most likely internet sites of I.J.K. TIMBER GROUP LIMITED are www.ijktimbergroup.co.uk, and www.i-j-k-timber-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I J K Timber Group Limited is a Private Limited Company. The company registration number is 00149823. I J K Timber Group Limited has been working since 09 March 1918. The present status of the company is Active. The registered address of I J K Timber Group Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . LEONARD, Donna Anne is a Secretary of the company. ELWOOD, Peter Norman is a Director of the company. KNOX, Graham Roy is a Director of the company. Secretary GILMOUR, Kenneth James has been resigned. Secretary REYNOLDS, Ruth Agnes has been resigned. Director CAMPBELL, Andrew Alexander Ernest has been resigned. Director GILMOUR, Kenneth James has been resigned. Director MCBRIDE, Robert Harmon has been resigned. Director MCBRIDE JNR, Robert Harmon has been resigned. Director MCMULLAN, Reginald has been resigned. Director MCSTRAW, Tom has been resigned. Director RODEN, Brian Wilson has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
LEONARD, Donna Anne
Appointed Date: 01 August 2015

Director
ELWOOD, Peter Norman
Appointed Date: 26 May 2004
57 years old

Director
KNOX, Graham Roy
Appointed Date: 06 October 2000
59 years old

Resigned Directors

Secretary
GILMOUR, Kenneth James
Resigned: 01 February 1995

Secretary
REYNOLDS, Ruth Agnes
Resigned: 31 July 2015
Appointed Date: 01 February 1995

Director
CAMPBELL, Andrew Alexander Ernest
Resigned: 31 August 2011
Appointed Date: 27 May 2004
64 years old

Director
GILMOUR, Kenneth James
Resigned: 26 May 2004
78 years old

Director
MCBRIDE, Robert Harmon
Resigned: 26 May 2004
82 years old

Director
MCBRIDE JNR, Robert Harmon
Resigned: 29 January 2015
Appointed Date: 26 May 2004
56 years old

Director
MCMULLAN, Reginald
Resigned: 02 October 2000
79 years old

Director
MCSTRAW, Tom
Resigned: 03 May 1996
Appointed Date: 08 January 1992
73 years old

Director
RODEN, Brian Wilson
Resigned: 29 January 2015
Appointed Date: 06 October 2000
77 years old

Persons With Significant Control

Sarcon (No. 155) Limited
Notified on: 3 July 2016
Nature of control: Ownership of shares – 75% or more

I.J.K. TIMBER GROUP LIMITED Events

15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
01 Jun 2016
Full accounts made up to 30 September 2015
04 Aug 2015
Appointment of Mrs Donna Anne Leonard as a secretary on 1 August 2015
04 Aug 2015
Termination of appointment of Ruth Agnes Reynolds as a secretary on 31 July 2015
07 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 53,500

...
... and 105 more events
04 Jan 1989
Return made up to 01/07/88; full list of members

23 Dec 1987
Full accounts made up to 31 March 1987

23 Dec 1987
Return made up to 01/07/87; full list of members

26 Mar 1987
Full accounts made up to 31 March 1986

26 Mar 1987
Return made up to 17/07/86; full list of members

I.J.K. TIMBER GROUP LIMITED Charges

26 May 2004
Debenture
Delivered: 12 June 2004
Status: Satisfied on 7 June 2006
Persons entitled: Robert Harmon Mcbride and Wilma Mcbride as Trustees of the Mcbride Personal Settlement
Description: Fixed and floating charges over the undertaking and all…
26 May 2004
Debenture
Delivered: 12 June 2004
Status: Satisfied on 7 June 2006
Persons entitled: Kenneth James Gilmour and Ann Gilmour as Trustees of the Gilmour Personal Settlement
Description: Fixed and floating charges over the undertaking and all…
26 May 2004
Mortgage debenture
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
6 February 2003
Mortgage debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Debenture
Delivered: 11 October 2000
Status: Satisfied on 5 June 2004
Persons entitled: Reginald Mcmullan and Mrs Jean Mcmullan
Description: Fixed and floating charges over the undertaking and all…
12 April 1991
Mortgage deed
Delivered: 19 April 1991
Status: Satisfied on 6 March 2004
Persons entitled: Tsb Bank Northern Ireland PLC
Description: F/H property k/a all that the premises situate at millburn…
21 March 1991
Mortgage debenture
Delivered: 30 March 1991
Status: Outstanding
Persons entitled: T S B Bank Northern Ireland PLC
Description: A specific equitable charge over all freehold and leasehold…