B.J. NEALE & CO. LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 0BS

Company number 01835065
Status Active
Incorporation Date 23 July 1984
Company Type Private Limited Company
Address C/O THE MCCAY PARTNERSHIP UNIT 24, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mrs Dolores Annamaria Anderson on 1 December 2014; Director's details changed for Robert Clive Anderson on 1 December 2014. The most likely internet sites of B.J. NEALE & CO. LIMITED are www.bjnealeco.co.uk, and www.b-j-neale-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. B J Neale Co Limited is a Private Limited Company. The company registration number is 01835065. B J Neale Co Limited has been working since 23 July 1984. The present status of the company is Active. The registered address of B J Neale Co Limited is C O The Mccay Partnership Unit 24 Capital Business Centre 22 Carlton Road South Croydon Surrey Cr2 0bs. The company`s financial liabilities are £59.14k. It is £7.22k against last year. The cash in hand is £90.28k. It is £26.67k against last year. And the total assets are £204k, which is £21.36k against last year. ANDERSON, Dolores Annamaria is a Secretary of the company. ANDERSON, Robert Clive is a Director of the company. Secretary CURTIS, Ronald has been resigned. Director CURTIS, Ronald has been resigned. Director NEALE, Barry James has been resigned. The company operates in "Wholesale of fruit and vegetables".


b.j. neale & co. Key Finiance

LIABILITIES £59.14k
+13%
CASH £90.28k
+41%
TOTAL ASSETS £204k
+11%
All Financial Figures

Current Directors

Secretary
ANDERSON, Dolores Annamaria
Appointed Date: 26 September 2013

Director
ANDERSON, Robert Clive
Appointed Date: 01 March 2001
59 years old

Resigned Directors

Secretary
CURTIS, Ronald
Resigned: 26 September 2013

Director
CURTIS, Ronald
Resigned: 31 July 2001
90 years old

Director
NEALE, Barry James
Resigned: 01 March 2001
88 years old

Persons With Significant Control

Mr Robert Clive Anderson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more

B.J. NEALE & CO. LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Secretary's details changed for Mrs Dolores Annamaria Anderson on 1 December 2014
01 Dec 2016
Director's details changed for Robert Clive Anderson on 1 December 2014
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
07 Jul 1987
Director resigned

07 Jul 1987
Full accounts made up to 31 March 1987

07 Jul 1987
Return made up to 05/06/87; full list of members

15 Aug 1986
Full accounts made up to 31 March 1986

15 Aug 1986
Return made up to 18/07/86; full list of members

B.J. NEALE & CO. LIMITED Charges

16 April 2010
Rent deposit deed
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £4,400.00.
30 December 2003
Rent deposit deed
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £4,400.00 to…
9 December 1997
Rent deposit deed
Delivered: 12 December 1997
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £4,400.