J. & A.G. BURTON LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE26 1BS

Company number 01273869
Status Active
Incorporation Date 19 August 1976
Company Type Private Limited Company
Address 108 HIGH STREET, RAMSEY, HUNTINGDON, CAMBS., PE26 1BS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 10,000 . The most likely internet sites of J. & A.G. BURTON LIMITED are www.jagburton.co.uk, and www.j-a-g-burton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Huntingdon Rail Station is 9.1 miles; to Peterborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J A G Burton Limited is a Private Limited Company. The company registration number is 01273869. J A G Burton Limited has been working since 19 August 1976. The present status of the company is Active. The registered address of J A G Burton Limited is 108 High Street Ramsey Huntingdon Cambs Pe26 1bs. . BURTON, Patricia Christine is a Secretary of the company. BURTON, Anthony George is a Director of the company. BURTON, Patricia Christine is a Director of the company. Director BURTON, Josephine Margaret has been resigned. Director GREENWOOD, Roger Paul has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director

Resigned Directors

Director
BURTON, Josephine Margaret
Resigned: 20 April 1997
85 years old

Director
GREENWOOD, Roger Paul
Resigned: 16 August 2005
77 years old

Persons With Significant Control

Mr Anthony George Burton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J. & A.G. BURTON LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

05 Oct 2015
Accounts for a small company made up to 31 December 2014
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000

...
... and 59 more events
24 May 1988
Secretary resigned;new secretary appointed

03 Feb 1988
Return made up to 02/11/87; full list of members

03 Nov 1987
Accounts for a small company made up to 31 December 1986

13 Apr 1987
Return made up to 30/12/86; full list of members

31 Dec 1986
Accounts for a small company made up to 31 December 1985

J. & A.G. BURTON LIMITED Charges

21 July 1992
Legal charge
Delivered: 4 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage workshops offices & land k/a bury works bury road…
24 July 1990
Debenture
Delivered: 3 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…