J. BRODIE LUKE LIMITED
NEWHAM ROAD, TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 04525537
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address J.BRODIE LUKE LTD, C/O BISHOP FLEMING CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of J. BRODIE LUKE LIMITED are www.jbrodieluke.co.uk, and www.j-brodie-luke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. J Brodie Luke Limited is a Private Limited Company. The company registration number is 04525537. J Brodie Luke Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of J Brodie Luke Limited is J Brodie Luke Ltd C O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall Tr1 2dp. . LUKE, Suzanne Elaine is a Secretary of the company. LUKE, Jonathan Brodie is a Director of the company. Secretary BRAY, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LUKE, Suzanne Elaine
Appointed Date: 07 January 2005

Director
LUKE, Jonathan Brodie
Appointed Date: 04 September 2002
66 years old

Resigned Directors

Secretary
BRAY, David
Resigned: 07 January 2005
Appointed Date: 04 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mr Jonathan Brodie Luke
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

J. BRODIE LUKE LIMITED Events

27 Jan 2017
Total exemption full accounts made up to 31 July 2016
13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
07 May 2016
Total exemption full accounts made up to 31 July 2015
11 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

28 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 33 more events
11 Dec 2002
Particulars of mortgage/charge
14 Nov 2002
Accounting reference date shortened from 30/09/03 to 31/07/03
16 Oct 2002
Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100
04 Sep 2002
Secretary resigned
04 Sep 2002
Incorporation

J. BRODIE LUKE LIMITED Charges

10 November 2006
Legal mortgage
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the old village store godophin cross…
6 October 2003
Legal mortgage
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at former teagle machinery premises church…
30 September 2003
Debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2003
Mortgage deed
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot 16 church walk treleigh terrace…
29 January 2003
Debenture deed
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Philip Alan Moon and Jayne Elizabeth Moon
Description: Land situate on the west side of treleigh terrace redruth…