J.L. THOMAS & COMPANY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 9TL
Company number 00100618
Status Active
Incorporation Date 10 December 1908
Company Type Private Limited Company
Address INGS ROAD, INGS ROAD, DONCASTER, SOUTH YORKSHIRE, DN5 9TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 50,000 . The most likely internet sites of J.L. THOMAS & COMPANY LIMITED are www.jlthomascompany.co.uk, and www.j-l-thomas-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and two months. J L Thomas Company Limited is a Private Limited Company. The company registration number is 00100618. J L Thomas Company Limited has been working since 10 December 1908. The present status of the company is Active. The registered address of J L Thomas Company Limited is Ings Road Ings Road Doncaster South Yorkshire Dn5 9tl. . BRAIDE, Jonathan Gordon is a Secretary of the company. BRAIDE, Jonathan Gordon is a Director of the company. SMITH, Andrew Richard is a Director of the company. Secretary MCLENNAN, Robert Gordon has been resigned. Director BRAIDE, William Gordon has been resigned. Director DE MULDER, Anthony John has been resigned. Director DE MULDER, Prosper Francis has been resigned. Director DE MULDER, Prosper Nicholas has been resigned. Director DE MULDER, Richard Anthony has been resigned. Director MCLENNAN, Robert Gordon has been resigned. Director REYNOLDS, Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRAIDE, Jonathan Gordon
Appointed Date: 25 November 2005

Director
BRAIDE, Jonathan Gordon
Appointed Date: 13 May 2013
59 years old

Director
SMITH, Andrew Richard
Appointed Date: 13 May 2013
63 years old

Resigned Directors

Secretary
MCLENNAN, Robert Gordon
Resigned: 25 November 2005

Director
BRAIDE, William Gordon
Resigned: 31 March 2013
86 years old

Director
DE MULDER, Anthony John
Resigned: 14 May 2013
82 years old

Director
DE MULDER, Prosper Francis
Resigned: 21 February 2012
108 years old

Director
DE MULDER, Prosper Nicholas
Resigned: 14 May 2013
85 years old

Director
DE MULDER, Richard Anthony
Resigned: 14 May 2013
Appointed Date: 23 January 2004
59 years old

Director
MCLENNAN, Robert Gordon
Resigned: 25 November 2005
Appointed Date: 23 January 2004
78 years old

Director
REYNOLDS, Charles
Resigned: 22 June 2007
Appointed Date: 25 November 2005
81 years old

Persons With Significant Control

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

J.L. THOMAS & COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
21 Aug 2016
Accounts for a small company made up to 31 December 2015
15 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000

25 Sep 2015
Accounts for a small company made up to 31 December 2014
12 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000

...
... and 88 more events
27 Jan 1989
Return made up to 07/12/88; full list of members

29 Jan 1988
Full accounts made up to 31 March 1987

29 Jan 1988
Return made up to 18/12/87; full list of members

29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Return made up to 17/11/86; full list of members

J.L. THOMAS & COMPANY LIMITED Charges

30 April 2010
Legal charge
Delivered: 6 May 2010
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying to the west of exeter canal…
2 July 2008
Guarantee & debenture
Delivered: 5 July 2008
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2000
Guarantee & debenture
Delivered: 17 October 2000
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Guarantee & debenture
Delivered: 13 July 2000
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1982
Guarantee & debenture
Delivered: 25 January 1982
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank LTD
Description: All that property undertaking and assets charges by the…
16 January 1981
Further guarantee & debenture
Delivered: 23 January 1981
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank LTD
Description: All that property undertaking and assets charges by the…
15 June 1978
Guarantee & debenture
Delivered: 21 June 1978
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges on the undertaking and all…