MALJON (TIMBER PRESERVATION)LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 4JR

Company number 01024419
Status Active
Incorporation Date 17 September 1971
Company Type Private Limited Company
Address 20 DALES COURT BUSINESS CENTRE, 95 DALES ROAD, IPSWICH, IP1 4JR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Purchase of own shares.; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MALJON (TIMBER PRESERVATION)LIMITED are www.maljontimber.co.uk, and www.maljon-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Maljon Timber Preservation Limited is a Private Limited Company. The company registration number is 01024419. Maljon Timber Preservation Limited has been working since 17 September 1971. The present status of the company is Active. The registered address of Maljon Timber Preservation Limited is 20 Dales Court Business Centre 95 Dales Road Ipswich Ip1 4jr. . WESTLEY, Glen Keith is a Secretary of the company. BONES, Mark is a Director of the company. WESTLEY, Glen Keith is a Director of the company. Secretary SWAIN, Christopher John has been resigned. Director HISLOP, Hugh Webster has been resigned. Director OVERTON, George Henry has been resigned. Director ROBERTS, Ronald Jack has been resigned. Director SWAIN, Christopher John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WESTLEY, Glen Keith
Appointed Date: 01 October 2000

Director
BONES, Mark
Appointed Date: 31 August 1995
60 years old

Director
WESTLEY, Glen Keith
Appointed Date: 31 August 1995
68 years old

Resigned Directors

Secretary
SWAIN, Christopher John
Resigned: 30 September 2000

Director
HISLOP, Hugh Webster
Resigned: 31 August 1995
93 years old

Director
OVERTON, George Henry
Resigned: 25 April 2008
Appointed Date: 31 August 1995
87 years old

Director
ROBERTS, Ronald Jack
Resigned: 31 August 1995
80 years old

Director
SWAIN, Christopher John
Resigned: 30 September 2000
77 years old

Persons With Significant Control

Mr Glen Keith Westley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Bones
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MALJON (TIMBER PRESERVATION)LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
27 Sep 2016
Purchase of own shares.
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 35

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 76 more events
11 Feb 1987
Return made up to 06/10/86; full list of members

31 Dec 1986
New secretary appointed

19 Dec 1986
Accounting reference date shortened from 31/12 to 31/07

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

17 Sep 1971
Incorporation

MALJON (TIMBER PRESERVATION)LIMITED Charges

5 August 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 18 philip road, ipswich, suffolk by way of fixed charge…
2 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 20 dales court business centre ipswich suffolk. By way…
26 June 1977
Guarantee & debenture
Delivered: 26 June 1977
Status: Satisfied on 24 October 2012
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…