F & J KAY.
LEDBURY

Hellopages » Gloucestershire » Forest of Dean » HR8 2LG

Company number 00143959
Status Active
Incorporation Date 27 May 1916
Company Type Private Unlimited Company
Address CHESTNUT END, LEDDINGTON, LEDBURY, HEREFORDSHIRE, HR8 2LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 11,102 ; Annual return made up to 31 August 2014 with full list of shareholders Statement of capital on 2014-09-10 GBP 11,102 . The most likely internet sites of F & J KAY. are www.fj.co.uk, and www.f-j.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and five months. F J Kay is a Private Unlimited Company. The company registration number is 00143959. F J Kay has been working since 27 May 1916. The present status of the company is Active. The registered address of F J Kay is Chestnut End Leddington Ledbury Herefordshire Hr8 2lg. . KAY, Geoffrey is a Secretary of the company. KAY, Geoffrey is a Director of the company. Director KAY, Frank, Major has been resigned. Director KAY, Peter Thomas has been resigned. Director KAY, Richard James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary

Director
KAY, Geoffrey

72 years old

Resigned Directors

Director
KAY, Frank, Major
Resigned: 06 July 1998
109 years old

Director
KAY, Peter Thomas
Resigned: 21 June 2012
74 years old

Director
KAY, Richard James
Resigned: 06 July 1998
65 years old

Persons With Significant Control

Mr Geoffrey Kay
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

F & J KAY. Events

03 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 11,102

10 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 11,102

17 Oct 2013
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 11,102

04 Sep 2012
Annual return made up to 31 August 2012 with full list of shareholders
...
... and 58 more events
25 Jul 1986
Full accounts made up to 30 September 1985

25 Jul 1986
Return made up to 14/07/86; full list of members

01 Jul 1986
First gazette

14 Jun 1986
Full accounts made up to 30 September 1984

07 May 1986
Return made up to 23/12/85; full list of members

F & J KAY. Charges

9 July 1980
Mortgage
Delivered: 15 July 1980
Status: Satisfied on 15 April 2011
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 13 market place, derby, with all…
9 July 1980
Mortgage
Delivered: 15 July 1980
Status: Satisfied on 15 April 2011
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 36 high street burton upon…
9 July 1980
Mortgage
Delivered: 15 July 1980
Status: Satisfied on 15 April 2011
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 54 and 54A sadler gate, derby…
17 August 1972
Legal charge
Delivered: 1 September 1972
Status: Satisfied on 15 April 2011
Persons entitled: Williams & Glyn's Bank
Description: 36 high st burton-upon trent (see doc 90 for details).