T & J COLE LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 0RG

Company number 03930909
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address COLE HOUSE, LOWER QUAY ROAD, FAREHAM, HAMPSHIRE, PO16 0RG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,100 . The most likely internet sites of T & J COLE LIMITED are www.tjcole.co.uk, and www.t-j-cole.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Cosham Rail Station is 4.9 miles; to Portsmouth & Southsea Rail Station is 5.1 miles; to Fratton Rail Station is 5.8 miles; to Ryde Pier Head Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T J Cole Limited is a Private Limited Company. The company registration number is 03930909. T J Cole Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of T J Cole Limited is Cole House Lower Quay Road Fareham Hampshire Po16 0rg. . COLE, James is a Secretary of the company. COLE, James is a Director of the company. COLE, Timothy is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COLE, James
Appointed Date: 22 February 2000

Director
COLE, James
Appointed Date: 22 February 2000
48 years old

Director
COLE, Timothy
Appointed Date: 22 February 2000
52 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Mr Timothy Cole
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Cole
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T & J COLE LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,100

13 Apr 2016
Director's details changed for Timothy Cole on 22 February 2016
27 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 42 more events
01 Mar 2000
Director resigned
01 Mar 2000
Secretary resigned
01 Mar 2000
New director appointed
01 Mar 2000
New secretary appointed;new director appointed
22 Feb 2000
Incorporation

T & J COLE LIMITED Charges

31 December 2013
Charge code 0393 0909 0004
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Seaeye house lower quay road fareham hampshire…
7 November 2013
Charge code 0393 0909 0003
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Seaeye house, lower quay road, fereham, hampshire…
11 October 2013
Charge code 0393 0909 0002
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 April 2000
Debenture
Delivered: 26 April 2000
Status: Satisfied on 20 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…