J B TURNER ROSES LIMITED
CAMBS

Hellopages » Cambridgeshire » Fenland » PE13 1EH

Company number 04912655
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address 9-10 THE CRESCENT, WISBECH, CAMBS, PE13 1EH
Home Country United Kingdom
Nature of Business 01300 - Plant propagation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of J B TURNER ROSES LIMITED are www.jbturnerroses.co.uk, and www.j-b-turner-roses.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve months. J B Turner Roses Limited is a Private Limited Company. The company registration number is 04912655. J B Turner Roses Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of J B Turner Roses Limited is 9 10 The Crescent Wisbech Cambs Pe13 1eh. The company`s financial liabilities are £106.6k. It is £-4.95k against last year. The cash in hand is £1.66k. It is £-2.06k against last year. And the total assets are £390.22k, which is £-366.28k against last year. TURNER, Susan Jean is a Secretary of the company. TURNER, John Benjamin is a Director of the company. TURNER, Susan Jean is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Plant propagation".


j b turner roses Key Finiance

LIABILITIES £106.6k
-5%
CASH £1.66k
-56%
TOTAL ASSETS £390.22k
-49%
All Financial Figures

Current Directors

Secretary
TURNER, Susan Jean
Appointed Date: 26 September 2003

Director
TURNER, John Benjamin
Appointed Date: 26 September 2003
74 years old

Director
TURNER, Susan Jean
Appointed Date: 26 September 2003
73 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

John Benjamin Turner
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Jean Turner
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J B TURNER ROSES LIMITED Events

11 Oct 2016
Confirmation statement made on 26 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
16 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100

...
... and 34 more events
07 Oct 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Oct 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Oct 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Sep 2003
Incorporation

J B TURNER ROSES LIMITED Charges

11 May 2012
Debenture
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2004
Debenture
Delivered: 31 January 2004
Status: Satisfied on 7 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…