JON BRADLEY LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 04603160
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1 . The most likely internet sites of JON BRADLEY LIMITED are www.jonbradley.co.uk, and www.jon-bradley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven 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.Jon Bradley Limited is a Private Limited Company. The company registration number is 04603160. Jon Bradley Limited has been working since 28 November 2002. The present status of the company is Active. The registered address of Jon Bradley Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The company`s financial liabilities are £60.28k. It is £60.22k against last year. And the total assets are £91.65k, which is £40.07k against last year. ZIMBER, Susan Anne is a Secretary of the company. ZIMBER, David Thomas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


jon bradley Key Finiance

LIABILITIES £60.28k
+102062%
CASH n/a
TOTAL ASSETS £91.65k
+77%
All Financial Figures

Current Directors

Secretary
ZIMBER, Susan Anne
Appointed Date: 28 November 2002

Director
ZIMBER, David Thomas
Appointed Date: 28 November 2002
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Persons With Significant Control

Mr David Thomas Zimber Arics Mbiat
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Anne Zimber
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JON BRADLEY LIMITED Events

06 Jan 2017
Confirmation statement made on 28 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1

...
... and 27 more events
30 Dec 2002
New secretary appointed
30 Dec 2002
New director appointed
30 Dec 2002
Secretary resigned
30 Dec 2002
Director resigned
28 Nov 2002
Incorporation