J.FERRER LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3PJ

Company number 00324963
Status Active
Incorporation Date 4 March 1937
Company Type Private Limited Company
Address ORBITAL HOUSE 20, EASTERN ROAD, ROMFORD, ESSEX, RM1 3PJ
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.FERRER LIMITED are www.jferrer.co.uk, and www.j-ferrer.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and seven months. J Ferrer Limited is a Private Limited Company. The company registration number is 00324963. J Ferrer Limited has been working since 04 March 1937. The present status of the company is Active. The registered address of J Ferrer Limited is Orbital House 20 Eastern Road Romford Essex Rm1 3pj. The company`s financial liabilities are £9.72k. It is £9.68k against last year. The cash in hand is £84.54k. It is £18.73k against last year. And the total assets are £195.84k, which is £4.42k against last year. LANE, Gloria Jean is a Secretary of the company. BENNETT, Suzanne Marie is a Director of the company. Secretary BARNETT, Eileen has been resigned. Secretary WARD, Johanna has been resigned. Director FERRER, Ronald has been resigned. Director WARD, Johanna has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


j.ferrer Key Finiance

LIABILITIES £9.72k
+24825%
CASH £84.54k
+28%
TOTAL ASSETS £195.84k
+2%
All Financial Figures

Current Directors

Secretary
LANE, Gloria Jean
Appointed Date: 11 April 2003

Director
BENNETT, Suzanne Marie
Appointed Date: 12 July 1993
57 years old

Resigned Directors

Secretary
BARNETT, Eileen
Resigned: 12 July 1993

Secretary
WARD, Johanna
Resigned: 11 April 2003
Appointed Date: 12 July 1993

Director
FERRER, Ronald
Resigned: 12 July 1993
95 years old

Director
WARD, Johanna
Resigned: 11 April 2003
Appointed Date: 12 July 1993
57 years old

Persons With Significant Control

Suzanne Marie Bennett
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

J.FERRER LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
09 Dec 1987
Accounts for a small company made up to 31 March 1987

09 Dec 1987
Return made up to 08/11/87; full list of members

03 Jan 1987
Accounts for a small company made up to 31 March 1986

03 Jan 1987
Return made up to 12/12/86; full list of members

04 Mar 1937
Incorporation