J.ELLIS & SONS(BORDON)LIMITED
HANTS

Hellopages » Hampshire » East Hampshire » GU35 8RJ

Company number 00638137
Status Active
Incorporation Date 28 September 1959
Company Type Private Limited Company
Address HEADLEY MILL, BORDON, HANTS, GU35 8RJ
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of J.ELLIS & SONS(BORDON)LIMITED are www.jellis.co.uk, and www.j-ellis.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Bentley (Hants) Rail Station is 4.8 miles; to Farnham Rail Station is 7.1 miles; to Petersfield Rail Station is 8.6 miles; to Ash Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Ellis Sons Bordon Limited is a Private Limited Company. The company registration number is 00638137. J Ellis Sons Bordon Limited has been working since 28 September 1959. The present status of the company is Active. The registered address of J Ellis Sons Bordon Limited is Headley Mill Bordon Hants Gu35 8rj. . IRWIN BROWN, Mary Amanda Jane is a Director of the company. Secretary ELLIS, John Harry has been resigned. Secretary ELLIS, Richard John has been resigned. Secretary EMMETT, Sarah Amelia has been resigned. Director ELLIS, Dorothy Maud has been resigned. Director ELLIS, Harry James has been resigned. Director ELLIS, John Harry has been resigned. Director ELLIS, Peter George has been resigned. Director ELLIS, Phyllis Amelia has been resigned. Director ELLIS DECEASED, Jason Peter has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Director
IRWIN BROWN, Mary Amanda Jane
Appointed Date: 14 April 2003
72 years old

Resigned Directors

Secretary
ELLIS, John Harry
Resigned: 17 December 1996

Secretary
ELLIS, Richard John
Resigned: 03 June 2007
Appointed Date: 30 July 1998

Secretary
EMMETT, Sarah Amelia
Resigned: 14 May 2010
Appointed Date: 03 June 2007

Director
ELLIS, Dorothy Maud
Resigned: 21 September 1998
111 years old

Director
ELLIS, Harry James
Resigned: 14 May 2014
Appointed Date: 03 March 2007
79 years old

Director
ELLIS, John Harry
Resigned: 17 December 1996
110 years old

Director
ELLIS, Peter George
Resigned: 14 April 2003
108 years old

Director
ELLIS, Phyllis Amelia
Resigned: 21 September 1998
116 years old

Director
ELLIS DECEASED, Jason Peter
Resigned: 14 October 2012
Appointed Date: 30 July 1998
73 years old

J.ELLIS & SONS(BORDON)LIMITED Events

03 Jan 2017
Confirmation statement made on 20 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Satisfaction of charge 3 in full
10 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
13 Feb 1988
Return made up to 14/12/87; full list of members

14 Mar 1987
Full accounts made up to 31 December 1985

14 Mar 1987
Return made up to 14/12/86; full list of members

26 Jun 1986
Return made up to 28/12/85; full list of members

31 May 1986
Full accounts made up to 31 December 1984

J.ELLIS & SONS(BORDON)LIMITED Charges

26 September 2014
Charge code 0063 8137 0007
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: Contains fixed charge…
26 September 2014
Charge code 0063 8137 0006
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: F/H land k/a headley mill standford lane headley bordon tn…
17 October 2011
Legal charge
Delivered: 7 November 2011
Status: Satisfied on 1 October 2014
Persons entitled: David Francis Kerr Finlay
Description: Headley mill farm barn. Stanford lane. Headley. Bordon.
17 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied on 1 October 2014
Persons entitled: Sarah Emmett
Description: Headley mill, headley, borden.
17 October 2011
Legal charge
Delivered: 22 October 2011
Status: Satisfied on 20 January 2016
Persons entitled: Sarah Emmett
Description: Headley mill farm barn stanford lane headley bordon.
26 October 2007
Legal charge
Delivered: 30 October 2007
Status: Satisfied on 25 July 2014
Persons entitled: National Westminster Bank PLC
Description: Headley mill bordon hampshire. By way of fixed charge the…
16 July 1960
Mortgage and general charge
Delivered: 29 July 1960
Status: Satisfied on 25 July 2014
Persons entitled: National Provincial Bank LTD.
Description: Freehold mill and cottage known as headley mill farm…