SHOELESS JOE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 4AJ

Company number 01859699
Status Active
Incorporation Date 30 October 1984
Company Type Private Limited Company
Address 5 RICHARDSON WALK, LEXDEN, COLCHESTER, ESSEX, CO3 4AJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; All of the property or undertaking has been released from charge 3; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SHOELESS JOE LIMITED are www.shoelessjoe.co.uk, and www.shoeless-joe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Shoeless Joe Limited is a Private Limited Company. The company registration number is 01859699. Shoeless Joe Limited has been working since 30 October 1984. The present status of the company is Active. The registered address of Shoeless Joe Limited is 5 Richardson Walk Lexden Colchester Essex Co3 4aj. . KEIR-TOMALIN, Shaun Geare Nicholas is a Secretary of the company. KEIR-TOMALIN, Nicole Janine is a Director of the company. Secretary TOMALIN, Stanley William has been resigned. Director TOMALIN, Stanley William has been resigned. Director TOMALIN, Valda has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KEIR-TOMALIN, Shaun Geare Nicholas
Appointed Date: 01 May 1995

Director
KEIR-TOMALIN, Nicole Janine
Appointed Date: 01 May 1995
65 years old

Resigned Directors

Secretary
TOMALIN, Stanley William
Resigned: 01 May 1995

Director
TOMALIN, Stanley William
Resigned: 01 May 1995
95 years old

Director
TOMALIN, Valda
Resigned: 01 May 1995
93 years old

SHOELESS JOE LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
29 Apr 2016
All of the property or undertaking has been released from charge 3
28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

14 Apr 2016
Register inspection address has been changed from 59 Steep Hill Lincoln LN2 1LR United Kingdom to 6 Northgate Lincoln LN2 1QS
...
... and 84 more events
27 Aug 1987
Return made up to 04/04/87; full list of members

15 Sep 1986
Full accounts made up to 31 March 1986

12 Jul 1986
Full accounts made up to 28 February 1986

21 May 1986
Return made up to 16/05/86; full list of members

21 May 1986
Director resigned

SHOELESS JOE LIMITED Charges

16 December 2008
Security deposit deed
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Thomas Long and Sons Limited
Description: The deposit balance as defined in the said security deposit…
18 January 2007
Fixed charge on purchased debts which fail to vest
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
19 August 1997
Debenture
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…