Company number 01234975
Status Active
Incorporation Date 25 November 1975
Company Type Private Limited Company
Address 44 SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2PD
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of a charge with Charles court order to extend. Charge code 012349750009, created on 22 December 2014. The most likely internet sites of JEAN MARKET LIMITED are www.jeanmarket.co.uk, and www.jean-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jean Market Limited is a Private Limited Company.
The company registration number is 01234975. Jean Market Limited has been working since 25 November 1975.
The present status of the company is Active. The registered address of Jean Market Limited is 44 Springfield Road Horsham West Sussex Rh12 2pd. The company`s financial liabilities are £97.98k. It is £-44.97k against last year. The cash in hand is £165.12k. It is £-39.49k against last year. And the total assets are £254.91k, which is £-82.95k against last year. GORDON, Gary David is a Secretary of the company. GORDON, Gary David is a Director of the company. GORDON, Helen Stacy is a Director of the company. Secretary GORDON, Millicent has been resigned. Director ASHTON, Rachel has been resigned. Director GORDON, Jack has been resigned. Director GORDON, Millicent has been resigned. Director WHITE, Rachel has been resigned. The company operates in "Retail sale of clothing in specialised stores".
jean market Key Finiance
LIABILITIES
£97.98k
-32%
CASH
£165.12k
-20%
TOTAL ASSETS
£254.91k
-25%
All Financial Figures
Current Directors
Resigned Directors
Director
ASHTON, Rachel
Resigned: 06 April 2004
Appointed Date: 06 January 2000
52 years old
Director
WHITE, Rachel
Resigned: 27 October 1999
Appointed Date: 01 June 1998
52 years old
Persons With Significant Control
Mr Gary David Gordon
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Helen Stacey Gordon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JEAN MARKET LIMITED Events
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Sep 2016
Registration of a charge with Charles court order to extend. Charge code 012349750009, created on 22 December 2014
12 Jan 2016
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 88 more events
05 Dec 1989
Return made up to 01/11/89; full list of members
20 Oct 1988
Full accounts made up to 31 December 1986
07 Sep 1988
Return made up to 17/08/88; full list of members
05 Jan 1988
Return made up to 01/12/87; full list of members
16 Jan 1987
Full accounts made up to 31 December 1985
22 December 2014
Charge code 0123 4975 0009
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 duke street brighton east sussex t/no SX79891…
9 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 14 duke street brighton t/n ESX83406.
9 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 duke street brighton t/n SX138458.
20 November 2007
Debenture
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2002
Legal mortgage
Delivered: 23 March 2002
Status: Satisfied
on 8 November 2013
Persons entitled: Aib Group (UK) PLC
Description: 13 duke street brighton.
11 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Satisfied
on 8 November 2013
Persons entitled: Aib Group (UK) PLC
Description: 56 gardner street brighton east sussex t/no.ESX169369. By…
8 June 2000
Legal mortgage
Delivered: 20 June 2000
Status: Satisfied
on 1 April 2008
Persons entitled: The Aib Group (UK) LTD
Description: The property k/a 14 duke street brighton east sussex t/n…
2 February 1996
Legal mortgage
Delivered: 8 February 1996
Status: Satisfied
on 8 November 2013
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: 60 north street brighton east sussex specific charge on the…
17 December 1993
Mortgage debenture
Delivered: 18 December 1993
Status: Satisfied
on 1 April 2008
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…