J.C. WATSON REFRIGERATION LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 01449921
Status Active
Incorporation Date 21 September 1979
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registration of charge 014499210006, created on 24 February 2017; Total exemption small company accounts made up to 31 May 2016; Secretary's details changed for Mrs Pamela Ann Lyman on 15 October 2016. The most likely internet sites of J.C. WATSON REFRIGERATION LIMITED are www.jcwatsonrefrigeration.co.uk, and www.j-c-watson-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Watson Refrigeration Limited is a Private Limited Company. The company registration number is 01449921. J C Watson Refrigeration Limited has been working since 21 September 1979. The present status of the company is Active. The registered address of J C Watson Refrigeration Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . LYMAN, Pamela Ann is a Secretary of the company. LYMAN, John is a Director of the company. Secretary LYMAN, Pamela Ann has been resigned. Secretary PARKER, Darren Gerald has been resigned. Secretary WATSON, James has been resigned. Director LAWRENCE, John David has been resigned. Director PARKER, Darren Gerald has been resigned. Director SHEA, Raymond Brian has been resigned. Director WATSON, James Christopher has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LYMAN, Pamela Ann
Appointed Date: 13 November 2014

Director
LYMAN, John
Appointed Date: 09 July 1999
60 years old

Resigned Directors

Secretary
LYMAN, Pamela Ann
Resigned: 22 July 2014
Appointed Date: 19 July 2006

Secretary
PARKER, Darren Gerald
Resigned: 17 July 2006
Appointed Date: 16 July 1999

Secretary
WATSON, James
Resigned: 16 July 1999

Director
LAWRENCE, John David
Resigned: 29 December 1994
70 years old

Director
PARKER, Darren Gerald
Resigned: 17 July 2006
Appointed Date: 01 July 1996
60 years old

Director
SHEA, Raymond Brian
Resigned: 29 October 1993
79 years old

Director
WATSON, James Christopher
Resigned: 16 July 1999
76 years old

Persons With Significant Control

Mr John Lyman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

J.C. WATSON REFRIGERATION LIMITED Events

02 Mar 2017
Registration of charge 014499210006, created on 24 February 2017
14 Nov 2016
Total exemption small company accounts made up to 31 May 2016
25 Oct 2016
Secretary's details changed for Mrs Pamela Ann Lyman on 15 October 2016
11 Oct 2016
Confirmation statement made on 26 September 2016 with updates
08 Jul 2016
Director's details changed for Mr John Lyman on 8 July 2016
...
... and 108 more events
15 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Jan 1987
Return made up to 05/07/86; full list of members
08 Dec 1986
Full accounts made up to 30 November 1985

21 Sep 1979
Incorporation
21 Sep 1979
Incorporation

J.C. WATSON REFRIGERATION LIMITED Charges

24 February 2017
Charge code 0144 9921 0006
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
14 March 2014
Charge code 0144 9921 0005
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land k/a 4 sylvan court sylvan way southfields…
3 December 2002
Debenture
Delivered: 9 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
Legal charge
Delivered: 22 October 2002
Status: Satisfied on 31 May 2013
Persons entitled: National Westminster Bank PLC
Description: 2 beech mews porthcurno cornwall. By way of fixed charge…
16 July 1999
Debenture
Delivered: 27 July 1999
Status: Satisfied on 12 December 2006
Persons entitled: Darren Gerald Parker and John Lyman
Description: Fixed and floating charges over the undertaking and all…
15 July 1988
Legal mortgage
Delivered: 2 August 1988
Status: Satisfied on 31 May 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 30 thurrock commercial centre juliette way purfleet…