J & J REASON & SONS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2SF

Company number 04512162
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address CAVANS WAY BINLEY IND ESTATE, BINLEY, COVENTRY, WEST MIDLANDS, CV3 2SF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 102 . The most likely internet sites of J & J REASON & SONS LIMITED are www.jjreasonsons.co.uk, and www.j-j-reason-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. J J Reason Sons Limited is a Private Limited Company. The company registration number is 04512162. J J Reason Sons Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of J J Reason Sons Limited is Cavans Way Binley Ind Estate Binley Coventry West Midlands Cv3 2sf. . REASON, Alan is a Secretary of the company. REASON, Alan is a Director of the company. Secretary REASON, Joan has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director REASON, Caroline has been resigned. Director REASON, Joan has been resigned. Director REASON, John Francis William has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
REASON, Alan
Appointed Date: 11 August 2006

Director
REASON, Alan
Appointed Date: 07 August 2003
64 years old

Resigned Directors

Secretary
REASON, Joan
Resigned: 11 August 2006
Appointed Date: 15 August 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
REASON, Caroline
Resigned: 25 September 2013
Appointed Date: 07 August 2003
63 years old

Director
REASON, Joan
Resigned: 11 August 2006
Appointed Date: 15 August 2002
88 years old

Director
REASON, John Francis William
Resigned: 11 August 2006
Appointed Date: 15 August 2002
94 years old

Nominee Director
JPCORD LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Mr Alan Reason
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Reason Transport Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J & J REASON & SONS LIMITED Events

25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102

29 Sep 2015
Satisfaction of charge 5 in full
29 Sep 2015
Satisfaction of charge 6 in full
...
... and 55 more events
04 Nov 2002
New director appointed
30 Aug 2002
Secretary resigned
30 Aug 2002
Director resigned
30 Aug 2002
Registered office changed on 30/08/02 from: suite 17 city business centre lower road london SE16 2XB
15 Aug 2002
Incorporation

J & J REASON & SONS LIMITED Charges

16 January 2014
Charge code 0451 2162 0008
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
19 August 2013
Charge code 0451 2162 0007
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 August 2009
Debenture
Delivered: 13 August 2009
Status: Satisfied on 29 September 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 February 2006
All assets debenture
Delivered: 18 February 2006
Status: Satisfied on 29 September 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 August 2005
Charge of deposit
Delivered: 23 August 2005
Status: Satisfied on 22 May 2006
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 September 2004
Debenture
Delivered: 7 September 2004
Status: Satisfied on 14 September 2009
Persons entitled: John and Joan Reason
Description: Fixed charges on all f/h and l/h property plant and…
11 June 2004
Rent deposit deed
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Relayfleet Limited & Trendrotor Limited
Description: All sums accruing to the rent deposit in relation to rents…
18 March 2004
Fixed and floating charge
Delivered: 23 March 2004
Status: Satisfied on 22 May 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…