JEAKINS WEIR LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EZ

Company number 01095682
Status Active
Incorporation Date 12 February 1973
Company Type Private Limited Company
Address 1 UPPINGHAM HOUSE THE HEADWAY BUSINESS PARK, SAXON WAY WEST, CORBY, NN18 9EZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Director's details changed for James Matheson Knight Weir on 21 June 2016; Director's details changed for Alistair Knight Weir on 21 June 2016. The most likely internet sites of JEAKINS WEIR LIMITED are www.jeakinsweir.co.uk, and www.jeakins-weir.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jeakins Weir Limited is a Private Limited Company. The company registration number is 01095682. Jeakins Weir Limited has been working since 12 February 1973. The present status of the company is Active. The registered address of Jeakins Weir Limited is 1 Uppingham House The Headway Business Park Saxon Way West Corby Nn18 9ez. . CHAUHAN, Surendra is a Secretary of the company. WEIR, Alistair Knight is a Director of the company. WEIR, James Matheson Knight is a Director of the company. WEIR, Jamie Matheson is a Director of the company. Secretary WEIR, James Matheson Knight has been resigned. Director JEAKINS, John Robert has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
CHAUHAN, Surendra
Appointed Date: 09 October 1998

Director
WEIR, Alistair Knight
Appointed Date: 09 October 1998
60 years old

Director

Director
WEIR, Jamie Matheson
Appointed Date: 09 October 1998
62 years old

Resigned Directors

Secretary
WEIR, James Matheson Knight
Resigned: 09 October 1998

Director
JEAKINS, John Robert
Resigned: 21 June 2012
99 years old

Persons With Significant Control

James Matheson Knight Weir Obe Td Frics Dl
Notified on: 8 January 2017
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEAKINS WEIR LIMITED Events

18 Jan 2017
Confirmation statement made on 8 January 2017 with updates
21 Jun 2016
Director's details changed for James Matheson Knight Weir on 21 June 2016
21 Jun 2016
Director's details changed for Alistair Knight Weir on 21 June 2016
01 Jun 2016
Full accounts made up to 31 October 2015
12 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

...
... and 88 more events
30 Jul 1986
Particulars of mortgage/charge

17 Sep 1981
Memorandum of association
02 May 1977
Memorandum and Articles of Association
19 Jul 1973
Company name changed\certificate issued on 19/07/73
12 Feb 1973
Certificate of incorporation

JEAKINS WEIR LIMITED Charges

27 February 2014
Charge code 0109 5682 0015
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 uppingham house saxon way west corby northamptonshire…
5 April 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on east side of uppingha rd,oakham; t/no lt 351770. by…
16 February 2004
Deed of rent deposit
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest of the company in the amount deposited in the…
20 September 2000
Legal mortgage
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 4.67 acres of land at glaston…
19 May 2000
Legal mortgage
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a commercial development plot off…
28 June 1999
Legal mortgage
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20.43 acres of land braunston road oakham…
21 July 1986
Legal mortgage
Delivered: 30 July 1986
Status: Satisfied on 23 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 acres of land between oakham and…
21 July 1986
Legal mortgage
Delivered: 30 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6.840 acres of land situated at uppingham…
21 July 1986
Legal mortgage
Delivered: 30 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8.567 acres of land situated at uppingham…
21 July 1986
Mortgage debenture
Delivered: 30 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equtable charge over the company's estate or…
5 April 1983
Legal mortgage
Delivered: 11 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 0.77 acres of land on west side of…
29 November 1982
Legal charge
Delivered: 15 December 1982
Status: Outstanding
Persons entitled: Federated Insurance Company Limited
Description: Land situate to the south western side of braunsten road…
9 July 1980
Legal mortgage
Delivered: 15 July 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land near cold overton road oakham leics. Floating…
9 July 1980
Legal charge
Delivered: 15 July 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 2.43 acres land at cold overton road oakham leics…
9 July 1980
Legal mortgage
Delivered: 15 July 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1.183 acres land fronting london road spring back way…