JOHN AMOS RURAL LTD.
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 8LE

Company number 05903652
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address LION COURT, BROAD STREET, LEOMINSTER, HR6 8LE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 93 . The most likely internet sites of JOHN AMOS RURAL LTD. are www.johnamosrural.co.uk, and www.john-amos-rural.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. John Amos Rural Ltd is a Private Limited Company. The company registration number is 05903652. John Amos Rural Ltd has been working since 11 August 2006. The present status of the company is Active. The registered address of John Amos Rural Ltd is Lion Court Broad Street Leominster Hr6 8le. The company`s financial liabilities are £198.15k. It is £-15.89k against last year. The cash in hand is £0.12k. It is £-0.23k against last year. And the total assets are £37.68k, which is £7.78k against last year. AMOS, Dorothy Jayne is a Secretary of the company. AMOS, Dorothy Jayne is a Director of the company. AMOS, John Leslie is a Director of the company. Secretary BURGOYNE, Doreen Margaret has been resigned. Secretary COCKETT, Lee David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKMAN HOWARD, Phillip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


john amos rural Key Finiance

LIABILITIES £198.15k
-8%
CASH £0.12k
-65%
TOTAL ASSETS £37.68k
+26%
All Financial Figures

Current Directors

Secretary
AMOS, Dorothy Jayne
Appointed Date: 30 September 2010

Director
AMOS, Dorothy Jayne
Appointed Date: 31 January 2007
67 years old

Director
AMOS, John Leslie
Appointed Date: 11 August 2006
67 years old

Resigned Directors

Secretary
BURGOYNE, Doreen Margaret
Resigned: 01 October 2009
Appointed Date: 11 August 2006

Secretary
COCKETT, Lee David
Resigned: 30 September 2010
Appointed Date: 01 October 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 2006
Appointed Date: 11 August 2006

Director
BLACKMAN HOWARD, Phillip
Resigned: 26 March 2012
Appointed Date: 31 January 2007
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 August 2006
Appointed Date: 11 August 2006

Persons With Significant Control

John Amos & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN AMOS RURAL LTD. Events

02 Sep 2016
Confirmation statement made on 11 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 93

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 93

...
... and 28 more events
18 Aug 2006
New secretary appointed
18 Aug 2006
New director appointed
11 Aug 2006
Secretary resigned
11 Aug 2006
Director resigned
11 Aug 2006
Incorporation

JOHN AMOS RURAL LTD. Charges

17 February 2012
Debenture
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…