JOHN ROTHERY AND COMPANY LIMITED
WATERLOOVILLE JOHN ROTHERY (WHOLESALE) CO. LIMITED

Hellopages » Hampshire » Havant » PO7 7XX

Company number 01030441
Status Active
Incorporation Date 9 November 1971
Company Type Private Limited Company
Address ROTHERY HOUSE, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, PO7 7XX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 30,000 ; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of JOHN ROTHERY AND COMPANY LIMITED are www.johnrotheryandcompany.co.uk, and www.john-rothery-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. John Rothery and Company Limited is a Private Limited Company. The company registration number is 01030441. John Rothery and Company Limited has been working since 09 November 1971. The present status of the company is Active. The registered address of John Rothery and Company Limited is Rothery House Waterberry Drive Waterlooville Hampshire Po7 7xx. The company`s financial liabilities are £21.95k. It is £0k against last year. . LAY, Shena Jeannette is a Secretary of the company. LAY, Shena Jeannette is a Director of the company. ROTHERY, Robert Gilbert John is a Director of the company. Secretary CREEVY, James William has been resigned. Director CREEVY, James William has been resigned. Director ROTHERY, John Gilbert James has been resigned. The company operates in "Non-trading company".


john rothery and company Key Finiance

LIABILITIES £21.95k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LAY, Shena Jeannette
Appointed Date: 16 June 1997

Director
LAY, Shena Jeannette

79 years old

Director

Resigned Directors

Secretary
CREEVY, James William
Resigned: 16 June 1997

Director
CREEVY, James William
Resigned: 16 June 1997
93 years old

Director
ROTHERY, John Gilbert James
Resigned: 31 May 2011
92 years old

JOHN ROTHERY AND COMPANY LIMITED Events

17 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 30,000

17 Jun 2016
Total exemption small company accounts made up to 29 February 2016
12 Jun 2015
Total exemption small company accounts made up to 28 February 2015
12 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 30,000

26 Jun 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30,000

...
... and 79 more events
23 Sep 1987
Accounts for a small company made up to 31 October 1986

23 Sep 1987
Return made up to 22/06/87; full list of members

21 Jul 1987
Registered office changed on 21/07/87 from: 22 stanshaw rd portsmouth hants PO2 8LR

04 Jul 1986
Full accounts made up to 31 October 1985

04 Jul 1986
Return made up to 20/05/86; full list of members

JOHN ROTHERY AND COMPANY LIMITED Charges

12 August 1998
Debenture
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1973
Guarantee and debenture
Delivered: 13 February 1973
Status: Satisfied on 4 September 1998
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
29 November 1971
Debenture
Delivered: 10 December 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and goodwill all…