J.H. WILSON (ARNOLD) LIMITED
DERBY J.H.WILSON(TRAVEL)LIMITED

Hellopages » Derbyshire » Derby » DE1 1BT

Company number 00971547
Status Active
Incorporation Date 3 February 1970
Company Type Private Limited Company
Address 10-11 ST. JAMES COURT, FRIAR GATE, DERBY, ENGLAND, DE1 1BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 40,000 . The most likely internet sites of J.H. WILSON (ARNOLD) LIMITED are www.jhwilsonarnold.co.uk, and www.j-h-wilson-arnold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. J H Wilson Arnold Limited is a Private Limited Company. The company registration number is 00971547. J H Wilson Arnold Limited has been working since 03 February 1970. The present status of the company is Active. The registered address of J H Wilson Arnold Limited is 10 11 St James Court Friar Gate Derby England De1 1bt. . WILSON, Hazel Elizabeth is a Secretary of the company. WILSON, Hazel Elizabeth is a Director of the company. WILSON, John Harvey is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
WILSON, John Harvey

90 years old

Persons With Significant Control

Mr John Harvey Wilson
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Elizabeth Wilson
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.H. WILSON (ARNOLD) LIMITED Events

24 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 October 2015
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 40,000

26 Nov 2015
Registered office address changed from Cedar House 35 Ashbourne Road Derby DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015
23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 66 more events
01 Feb 1989
Return made up to 17/01/89; full list of members

25 Feb 1988
Return made up to 26/01/88; full list of members

25 Feb 1988
Accounts for a small company made up to 31 October 1987

03 Apr 1987
Accounts for a small company made up to 31 October 1986

06 Mar 1987
Return made up to 27/02/87; full list of members

J.H. WILSON (ARNOLD) LIMITED Charges

5 March 1992
Legal charge
Delivered: 7 March 1992
Status: Satisfied on 17 August 2011
Persons entitled: Thomson Tour Operations Limited.
Description: F/H property k/a 81, main st, bulwell, nottingham, title no…
14 April 1978
Legal mortgage
Delivered: 20 April 1978
Status: Satisfied on 17 August 2011
Persons entitled: National Westminster Bank LTD
Description: 38 victoria road and 2A ashwell street, netherfield…
13 February 1976
Legal mortgage
Delivered: 3 March 1976
Status: Satisfied on 17 August 2011
Persons entitled: National Westminster Bank LTD
Description: 81 main st, bulwell, nottingham.. Floating charge over all…
6 June 1973
Legal mortgage
Delivered: 14 June 1973
Status: Satisfied on 17 August 2011
Persons entitled: National Westminster Bank LTD
Description: 50 front st, arnold, notts.. Floating charge over all…