J MCKEE & PARTNERS LIMITED
NORFOLK

Hellopages » Norfolk » Great Yarmouth » NR30 2RG

Company number 01392010
Status Active
Incorporation Date 2 October 1978
Company Type Private Limited Company
Address 34 SOUTH QUAY, GREAT YARMOUTH, NORFOLK, NR30 2RG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of J MCKEE & PARTNERS LIMITED are www.jmckeepartners.co.uk, and www.j-mckee-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Berney Arms Rail Station is 4.2 miles; to Haddiscoe Rail Station is 6.8 miles; to Oulton Broad North Rail Station is 8.7 miles; to Oulton Broad South Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Mckee Partners Limited is a Private Limited Company. The company registration number is 01392010. J Mckee Partners Limited has been working since 02 October 1978. The present status of the company is Active. The registered address of J Mckee Partners Limited is 34 South Quay Great Yarmouth Norfolk Nr30 2rg. . WILCOCK, David is a Secretary of the company. MCKEE, James Dunlop, Captain is a Director of the company. Secretary EDWARDS, Keith Alexander has been resigned. Secretary WILCOCK, David has been resigned. Secretary FIFO LIMITED has been resigned. Director HALFNIGHT, Raymond Charles Cyril has been resigned. Director WILCOCK, David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WILCOCK, David
Appointed Date: 12 February 2004

Director

Resigned Directors

Secretary
EDWARDS, Keith Alexander
Resigned: 12 October 1992

Secretary
WILCOCK, David
Resigned: 30 October 1999
Appointed Date: 12 October 1992

Secretary
FIFO LIMITED
Resigned: 12 February 2004
Appointed Date: 30 October 1999

Director
HALFNIGHT, Raymond Charles Cyril
Resigned: 27 August 1993
97 years old

Director
WILCOCK, David
Resigned: 30 October 1999
78 years old

J MCKEE & PARTNERS LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

22 Jun 2015
Director's details changed for Captain James Dunlop Mckee on 1 April 2015
...
... and 85 more events
05 Jun 1987
Particulars of mortgage/charge

02 Apr 1987
Registered office changed on 02/04/87 from: 29 throgmorton street london EC2N 2AT

02 Apr 1987
Director resigned

25 Jun 1986
Return made up to 28/05/86; full list of members

13 Jun 1986
Full accounts made up to 28 February 1985

J MCKEE & PARTNERS LIMITED Charges

11 August 2003
Deed of covenant supplemental to the mortgage
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All mortgagor's rights,title and interest present and…
11 August 2003
Mortgage to secure an account current
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares (sixty four/sixty fourth shares) in M.V…
22 May 1987
Deed of covenant
Delivered: 5 June 1987
Status: Satisfied on 27 February 2004
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
22 May 1987
Ships mortgage
Delivered: 5 June 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the M.S. bon espoir registered at the port…
22 May 1987
Mortgage debenture
Delivered: 5 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 December 1984
Deed of covenant
Delivered: 3 January 1985
Status: Satisfied on 27 February 2004
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
20 December 1984
Ship's mortgage
Delivered: 3 January 1985
Status: Satisfied on 27 February 2004
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the ms bon esprit. Registered no 705542 and…