J.C.GREEN & SONS (COATES)LIMITED
WHITTLESEY

Hellopages » Cambridgeshire » Fenland » PE7 2DN

Company number 00601931
Status Active
Incorporation Date 1 April 1958
Company Type Private Limited Company
Address 371 MARCH ROAD, TURVES, WHITTLESEY, PETERBOROUGH, PE7 2DN
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Micro company accounts made up to 30 June 2016; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of J.C.GREEN & SONS (COATES)LIMITED are www.jcgreensons.co.uk, and www.j-c-green-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. J C Green Sons Coates Limited is a Private Limited Company. The company registration number is 00601931. J C Green Sons Coates Limited has been working since 01 April 1958. The present status of the company is Active. The registered address of J C Green Sons Coates Limited is 371 March Road Turves Whittlesey Peterborough Pe7 2dn. The company`s financial liabilities are £57.89k. It is £9.8k against last year. And the total assets are £80.68k, which is £-1.54k against last year. GREEN, Nigel Hughie is a Secretary of the company. GREEN, Nigel Hughie is a Director of the company. GREEN, Peggy Louisa is a Director of the company. Secretary BURGESS, Rosemary Julie has been resigned. Secretary GILL, Graham has been resigned. Director CLIFTON, Alec has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


j.c.green & sons Key Finiance

LIABILITIES £57.89k
+20%
CASH n/a
TOTAL ASSETS £80.68k
-2%
All Financial Figures

Current Directors

Secretary
GREEN, Nigel Hughie
Appointed Date: 18 September 2001

Director
GREEN, Nigel Hughie
Appointed Date: 01 April 2014
54 years old

Director
GREEN, Peggy Louisa

96 years old

Resigned Directors

Secretary
BURGESS, Rosemary Julie
Resigned: 17 September 2001
Appointed Date: 25 April 1994

Secretary
GILL, Graham
Resigned: 21 April 1994

Director
CLIFTON, Alec
Resigned: 04 January 1999
92 years old

Persons With Significant Control

Mrs Peggy Louisa Green
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

Mr Nigel Hughie Green
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

J.C.GREEN & SONS (COATES)LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
21 Mar 2017
Micro company accounts made up to 30 June 2016
27 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,000

...
... and 63 more events
20 Jan 1990
Return made up to 24/12/88; full list of members

03 Oct 1987
Accounts for a small company made up to 30 June 1986

03 Oct 1987
Return made up to 18/12/86; full list of members

20 Nov 1986
Accounts for a small company made up to 30 June 1985

20 Nov 1986
Return made up to 16/12/85; full list of members