JOHN DEIGHTON (BUILDING CONTRACTORS) LIMITED
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6RX

Company number 02005562
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address JOHN DEIGHTON (BUILDING CONTRACTORS) LTD, 38A EASTWOOD, CHATTERIS, PE16 6RX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Director's details changed for Mr Reginald John Deighton on 4 July 2016. The most likely internet sites of JOHN DEIGHTON (BUILDING CONTRACTORS) LIMITED are www.johndeightonbuildingcontractors.co.uk, and www.john-deighton-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to March Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Deighton Building Contractors Limited is a Private Limited Company. The company registration number is 02005562. John Deighton Building Contractors Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of John Deighton Building Contractors Limited is John Deighton Building Contractors Ltd 38a Eastwood Chatteris Pe16 6rx. The company`s financial liabilities are £67.39k. It is £4.65k against last year. And the total assets are £0.4k, which is £0.26k against last year. DEIGHTON, Margaret Ann is a Secretary of the company. DEIGHTON, Margaret Ann is a Director of the company. DEIGHTON, Reginald John is a Director of the company. The company operates in "Construction of domestic buildings".


john deighton (building contractors) Key Finiance

LIABILITIES £67.39k
+7%
CASH n/a
TOTAL ASSETS £0.4k
+177%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mrs Margaret Ann Deighton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Reginald John Deighton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN DEIGHTON (BUILDING CONTRACTORS) LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
04 Jul 2016
Director's details changed for Mr Reginald John Deighton on 4 July 2016
04 Jul 2016
Director's details changed for Mr Reginald John Deighton on 4 July 2016
27 Jun 2016
Director's details changed for Mr Reginald John Deighton on 27 June 2016
...
... and 72 more events
01 Feb 1988
Particulars of mortgage/charge

09 Nov 1987
Particulars of mortgage/charge

28 Oct 1987
Return made up to 30/09/87; full list of members

04 Sep 1987
Particulars of mortgage/charge

20 Mar 1987
Particulars of mortgage/charge

JOHN DEIGHTON (BUILDING CONTRACTORS) LIMITED Charges

2 May 1990
Legal mortgage
Delivered: 11 May 1990
Status: Satisfied on 21 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property comprising some 4 acres or thereabouts situate…
10 April 1990
Legal mortgage
Delivered: 26 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of number 42 wood street chatteris…
5 September 1988
Legal mortgage
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at st johns chase off st johns road…
5 September 1988
Legal mortgage
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear of 73C london road…
26 January 1988
Legal mortgage
Delivered: 1 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property comprising one half of an acre situate off…
26 January 1988
Legal mortgage
Delivered: 1 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate near to school lane manea in the…
30 October 1987
Legal mortgage
Delivered: 9 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate off school lane, manea, cambridgeshire…
14 August 1987
Legal mortgage
Delivered: 4 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as a parcel of land situate of school…
16 March 1987
Legal mortgage
Delivered: 20 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land in the parish of manea cambridgeshire situate…