JOBRE LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 3PN

Company number 05835085
Status Active
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address LANGLANDS NURSERIES YORK ROAD, SHIPTONTHORPE, YORK, ENGLAND, YO43 3PN
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Previous accounting period extended from 10 July 2016 to 31 July 2016; Annual return made up to 1 June 2016 with full list of shareholders; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of JOBRE LIMITED are www.jobre.co.uk, and www.jobre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Eastrington Rail Station is 8.9 miles; to Broomfleet Rail Station is 9.3 miles; to Brough Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jobre Limited is a Private Limited Company. The company registration number is 05835085. Jobre Limited has been working since 01 June 2006. The present status of the company is Active. The registered address of Jobre Limited is Langlands Nurseries York Road Shiptonthorpe York England Yo43 3pn. . DUCKER, Janet is a Secretary of the company. DUCKER, Ian Charles is a Director of the company. DUCKER, James Robert is a Director of the company. DUCKER, John Charles is a Director of the company. DUCKER, Robert Lewis is a Director of the company. Secretary JONES, Kerry has been resigned. Director BREARS, Patrick Timothy has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
DUCKER, Janet
Appointed Date: 17 July 2015

Director
DUCKER, Ian Charles
Appointed Date: 17 July 2015
48 years old

Director
DUCKER, James Robert
Appointed Date: 17 July 2015
50 years old

Director
DUCKER, John Charles
Appointed Date: 17 July 2015
75 years old

Director
DUCKER, Robert Lewis
Appointed Date: 17 July 2015
79 years old

Resigned Directors

Secretary
JONES, Kerry
Resigned: 17 July 2015
Appointed Date: 01 June 2006

Director
BREARS, Patrick Timothy
Resigned: 17 July 2015
Appointed Date: 01 June 2006
60 years old

Persons With Significant Control

Langlands Nurseries Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JOBRE LIMITED Events

22 Mar 2017
Previous accounting period extended from 10 July 2016 to 31 July 2016
10 Aug 2016
Annual return made up to 1 June 2016 with full list of shareholders
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 10 July 2015
02 Feb 2016
Previous accounting period shortened from 30 September 2015 to 10 July 2015
...
... and 38 more events
19 Jun 2007
Return made up to 01/06/07; full list of members
10 Nov 2006
Ad 30/10/06--------- £ si 98@1=98 £ ic 2/100
24 Oct 2006
Particulars of mortgage/charge
03 Oct 2006
Particulars of mortgage/charge
01 Jun 2006
Incorporation

JOBRE LIMITED Charges

17 July 2015
Charge code 0583 5085 0005
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 July 2015
Charge code 0583 5085 0004
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: (1) part of the land on the west side of west lane, loxley…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Satisfied on 30 July 2015
Persons entitled: National Westminster Bank PLC
Description: Two parcels of land to the north side of coxley road…
23 October 2006
Legal charge
Delivered: 24 October 2006
Status: Satisfied on 30 July 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the north side of loxley road…
29 September 2006
Debenture
Delivered: 3 October 2006
Status: Satisfied on 30 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…