J P B LEISURE LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP2 4YL

Company number 02674372
Status Active
Incorporation Date 30 December 1991
Company Type Private Limited Company
Address NO 1 PARK LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4YL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 2 . The most likely internet sites of J P B LEISURE LIMITED are www.jpbleisure.co.uk, and www.j-p-b-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. J P B Leisure Limited is a Private Limited Company. The company registration number is 02674372. J P B Leisure Limited has been working since 30 December 1991. The present status of the company is Active. The registered address of J P B Leisure Limited is No 1 Park Lane Hemel Hempstead Hertfordshire Hp2 4yl. . KING, Dermot Francis is a Secretary of the company. BENTALL, Jane Elizabeth is a Director of the company. DUNFORD, John Philip is a Director of the company. KING, Dermot Francis is a Director of the company. Secretary BARKER, Jack has been resigned. Secretary BRIGHTMAN, Patricia Ann has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BARKER, Jack has been resigned. Director BRIGHTMAN, John has been resigned. Director BRIGHTMAN, Patricia Ann has been resigned. Director COOK, John Charles has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FINNIGAN, John Howard has been resigned. Director GUEST, Jonathan Richard has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director WHITELAM, David Roy has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KING, Dermot Francis
Appointed Date: 14 December 2006

Director
BENTALL, Jane Elizabeth
Appointed Date: 16 September 2009
54 years old

Director
DUNFORD, John Philip
Appointed Date: 30 January 2012
65 years old

Director
KING, Dermot Francis
Appointed Date: 30 January 2012
63 years old

Resigned Directors

Secretary
BARKER, Jack
Resigned: 10 March 1992
Appointed Date: 15 January 1992

Secretary
BRIGHTMAN, Patricia Ann
Resigned: 14 December 2006
Appointed Date: 10 March 1992

Nominee Secretary
DWYER, Daniel John
Resigned: 15 January 1992
Appointed Date: 20 December 1991

Director
BARKER, Jack
Resigned: 10 March 1992
Appointed Date: 15 January 1992
93 years old

Director
BRIGHTMAN, John
Resigned: 14 December 2006
Appointed Date: 10 March 1992
84 years old

Director
BRIGHTMAN, Patricia Ann
Resigned: 14 December 2006
Appointed Date: 10 March 1992
73 years old

Director
COOK, John Charles
Resigned: 27 April 2012
Appointed Date: 14 December 2006
81 years old

Nominee Director
DWYER, Daniel John
Resigned: 15 January 1992
Appointed Date: 20 December 1991
84 years old

Director
FINNIGAN, John Howard
Resigned: 10 March 1992
Appointed Date: 15 January 1992
78 years old

Director
GUEST, Jonathan Richard
Resigned: 16 March 1992
Appointed Date: 15 January 1992
67 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 15 January 1992
Appointed Date: 20 December 1991
65 years old

Director
WHITELAM, David Roy
Resigned: 31 December 2011
Appointed Date: 14 December 2006
71 years old

Persons With Significant Control

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

J P B LEISURE LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2

28 Sep 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Director's details changed for Mr Dermot Francis King on 1 May 2015
...
... and 84 more events
27 Jan 1992
Secretary resigned;director resigned;new director appointed

27 Jan 1992
Director resigned;new director appointed

27 Jan 1992
New secretary appointed;new director appointed

27 Jan 1992
Registered office changed on 27/01/92 from: 50 lincolns inn fields london WC2A 3PF

30 Dec 1991
Incorporation

J P B LEISURE LIMITED Charges

3 February 2011
Merchant services debenture
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 December 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent) as Security Agent and Trustees for the Lenders
Description: Fixed and floating charge over the undertaking and all…
6 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 2 pyke court caister on sea great…
23 October 1998
Legal charge
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Caister beach holiday park caister on sea great yarmouth…
11 November 1996
Debenture
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 February 1996
Legal charge
Delivered: 23 February 1996
Status: Satisfied on 9 December 2006
Persons entitled: Barclays Bank PLC
Description: Land at butt lane burgh castle great yarmouth norfolk.
22 September 1995
Legal charge
Delivered: 29 August 1996
Status: Satisfied on 9 December 2006
Persons entitled: Forelebe Limited
Description: The property k/a land at butt lane, burgh castle, great…
11 December 1992
Legal charge
Delivered: 16 December 1992
Status: Satisfied on 23 June 1993
Persons entitled: R.Seatonthe Trustees of the Bridge Street Pension Scheme P.W. Harris C. Cook D.C. Allen
Description: All that piece of land situate at caister on sea norfolk…