JR TEAM GROUP LIMITED
LONDON ACRAMAN (473) LIMITED

Hellopages » City of London » City of London » EC1A 4AB

Company number 06511394
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 200,004 . The most likely internet sites of JR TEAM GROUP LIMITED are www.jrteamgroup.co.uk, and www.jr-team-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jr Team Group Limited is a Private Limited Company. The company registration number is 06511394. Jr Team Group Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of Jr Team Group Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . WILKINSON, Margaret Joan is a Secretary of the company. WILKINSON, Clive Taylor is a Director of the company. WILKINSON, Margaret Joan is a Director of the company. Secretary DEARING, Richard has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director DEARING, Richard has been resigned. Director FONE, Joanne Catherine has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILKINSON, Margaret Joan
Appointed Date: 02 July 2014

Director
WILKINSON, Clive Taylor
Appointed Date: 02 July 2014
69 years old

Director
WILKINSON, Margaret Joan
Appointed Date: 02 July 2014
72 years old

Resigned Directors

Secretary
DEARING, Richard
Resigned: 02 July 2014
Appointed Date: 18 March 2008

Secretary
TLT SECRETARIES LIMITED
Resigned: 18 March 2008
Appointed Date: 21 February 2008

Director
DEARING, Richard
Resigned: 02 July 2014
Appointed Date: 18 March 2008
60 years old

Director
FONE, Joanne Catherine
Resigned: 02 July 2014
Appointed Date: 18 March 2008
55 years old

Director
TLT DIRECTORS LIMITED
Resigned: 18 March 2008
Appointed Date: 21 February 2008

Persons With Significant Control

Mr Clive Taylor Wilkinson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Joan Wilkinson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JR TEAM GROUP LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 August 2015
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200,004

18 Sep 2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 September 2015
22 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 43 more events
02 Apr 2008
Registered office changed on 02/04/2008 from one redcliff street bristol BS1 6TP
02 Apr 2008
Director and secretary appointed richard dearing
02 Apr 2008
Director appointed joanne catherine fone
22 Mar 2008
Particulars of a mortgage or charge / charge no: 1
21 Feb 2008
Incorporation

JR TEAM GROUP LIMITED Charges

21 July 2008
Mortgage of life policy
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Policy means the life policy of joanne fone dated 14 april…
21 July 2008
Mortgage of life policy
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Policy means the life policy of richard dearing dated 7 may…
19 March 2008
Debenture
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Unit Trust Bank PLC
Description: Fixed and floating charge over the undertaking and all…