J.WAKEFIELD AND SONS(BUILDERS)LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3BT

Company number 00510155
Status Active
Incorporation Date 29 July 1952
Company Type Private Limited Company
Address RAE HOUSE, DANE STREET, BISHOPS STORTFORD, HERTS,, CM23 3BT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 1,700 . The most likely internet sites of J.WAKEFIELD AND SONS(BUILDERS)LIMITED are www.jwakefieldand.co.uk, and www.j-wakefield-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and three months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.6 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Wakefield and Sons Builders Limited is a Private Limited Company. The company registration number is 00510155. J Wakefield and Sons Builders Limited has been working since 29 July 1952. The present status of the company is Active. The registered address of J Wakefield and Sons Builders Limited is Rae House Dane Street Bishops Stortford Herts Cm23 3bt. . WAKEFIELD, James John Shroom is a Secretary of the company. WAKEFIELD, Peter John is a Director of the company. Secretary WAKEFIELD, John Alfred has been resigned. Secretary WAKEFIELD, Peter John has been resigned. Secretary WAKEFIELD, Peter John has been resigned. Director WAKEFIELD, John Alfred has been resigned. Director WAKEFIELD, John Alfred has been resigned. Director WAKEFIELD, Rosemary Jill has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WAKEFIELD, James John Shroom
Appointed Date: 11 September 2008

Director

Resigned Directors

Secretary
WAKEFIELD, John Alfred
Resigned: 22 March 2002
Appointed Date: 01 November 1999

Secretary
WAKEFIELD, Peter John
Resigned: 11 September 2008
Appointed Date: 22 March 2002

Secretary
WAKEFIELD, Peter John
Resigned: 01 November 1999

Director
WAKEFIELD, John Alfred
Resigned: 11 September 2008
Appointed Date: 22 March 2002
111 years old

Director
WAKEFIELD, John Alfred
Resigned: 01 November 1999
111 years old

Director
WAKEFIELD, Rosemary Jill
Resigned: 01 November 1999
79 years old

Persons With Significant Control

Peter John Wakefield
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

J.WAKEFIELD AND SONS(BUILDERS)LIMITED Events

25 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,700

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
17 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,700

...
... and 75 more events
13 May 1988
Accounts for a small company made up to 31 December 1986

13 May 1988
Return made up to 04/11/87; full list of members

20 Jul 1987
New director appointed

14 Jul 1987
Accounts for a small company made up to 31 December 1985

14 Jul 1987
Return made up to 31/12/86; full list of members

J.WAKEFIELD AND SONS(BUILDERS)LIMITED Charges

12 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 115/115A langham road tottenham haringey london t/ns…
2 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 21,23,25 & 27 boreham road, wood green, haringey…
2 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 14 melbourne road, walthamstow, waltham forest…
2 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 115 malvern gardens, kenton, harrow, london. Title…
2 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 180 boundary road, tottenham, haringey, london…
2 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 51 and 51A bateman road chingford waltham forest…
2 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 2,3,4,5, and 6 chequers parade, chequers way…
2 June 1982
Legal charge
Delivered: 10 June 1982
Status: Satisfied on 12 December 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold 115 langham road, tottenham, haringey, london. Title…
2 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 1,2,3,4,5 & 6 chequers parade, chequers way…