JACKS GROUNDWORKS LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR12 6UF

Company number 04733425
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address GWEEK QUAY BOATYARD, HELSTON, CORNWALL, UNITED KINGDOM, TR12 6UF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Registration of charge 047334250003, created on 15 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of JACKS GROUNDWORKS LIMITED are www.jacksgroundworks.co.uk, and www.jacks-groundworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Falmouth Town Rail Station is 7.4 miles; to Camborne Rail Station is 8.9 miles; to Perranwell Rail Station is 9.4 miles; to Redruth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacks Groundworks Limited is a Private Limited Company. The company registration number is 04733425. Jacks Groundworks Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of Jacks Groundworks Limited is Gweek Quay Boatyard Helston Cornwall United Kingdom Tr12 6uf. . HUZZEY, Richard James is a Director of the company. Secretary ADLEM, Sarah has been resigned. Secretary CUTLER, Sonia Clair has been resigned. Secretary HUZZEY, Vivienne Angela has been resigned. Secretary NEVILLE, Leigh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUZZEY, John has been resigned. Director HUZZEY, Richard James has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HUZZEY, Richard James
Appointed Date: 01 January 2010
58 years old

Resigned Directors

Secretary
ADLEM, Sarah
Resigned: 14 April 2004
Appointed Date: 14 April 2003

Secretary
CUTLER, Sonia Clair
Resigned: 31 December 2008
Appointed Date: 06 July 2006

Secretary
HUZZEY, Vivienne Angela
Resigned: 06 July 2006
Appointed Date: 14 April 2003

Secretary
NEVILLE, Leigh
Resigned: 31 March 2016
Appointed Date: 01 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Director
HUZZEY, John
Resigned: 01 January 2010
Appointed Date: 14 April 2003
85 years old

Director
HUZZEY, Richard James
Resigned: 01 April 2007
Appointed Date: 15 November 2005
58 years old

JACKS GROUNDWORKS LIMITED Events

22 Nov 2016
Satisfaction of charge 2 in full
22 Nov 2016
Registration of charge 047334250003, created on 15 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Director's details changed for Mr Richard James Huzzey on 7 July 2016
07 Jul 2016
Registered office address changed from Ley Farm, Crendell Fordingbridge Hampshire SP6 3EB to Gweek Quay Boatyard Helston Cornwall TR12 6UF on 7 July 2016
...
... and 37 more events
13 Jan 2004
Accounting reference date shortened from 30/04/04 to 31/03/04
08 Jan 2004
Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100
14 Nov 2003
New secretary appointed
14 Apr 2003
Secretary resigned
14 Apr 2003
Incorporation

JACKS GROUNDWORKS LIMITED Charges

15 November 2016
Charge code 0473 3425 0003
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: Lot 3 new farm midgham road fordingbridge…
15 August 2008
Mortgage
Delivered: 20 August 2008
Status: Satisfied on 22 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lot 3 part of new farm midgham road fordingbridge hants…
1 April 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…