J.C. RAINS LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 4NG

Company number 00530871
Status Active
Incorporation Date 24 March 1954
Company Type Private Limited Company
Address NORFOLK HOUSE, HAMLIN WAY, KING'S LYNN, NORFOLK, PE30 4NG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 700 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J.C. RAINS LIMITED are www.jcrains.co.uk, and www.j-c-rains.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. The distance to to Watlington Rail Station is 4.3 miles; to Downham Market Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Rains Limited is a Private Limited Company. The company registration number is 00530871. J C Rains Limited has been working since 24 March 1954. The present status of the company is Active. The registered address of J C Rains Limited is Norfolk House Hamlin Way King S Lynn Norfolk Pe30 4ng. . RAINS, David Wright is a Secretary of the company. RAINS, David Wright is a Director of the company. RAINS, John William is a Director of the company. Secretary RAINS, Agnes Reid has been resigned. Secretary RAINS, Judy Henrietta has been resigned. Director RAINS, Agnes Reid has been resigned. Director RAINS, Derek William has been resigned. Director RAINS, Malcolm Henry has been resigned. Director RAINS, Tony John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
RAINS, David Wright
Appointed Date: 01 May 2007

Director
RAINS, David Wright
Appointed Date: 15 April 2001
60 years old

Director
RAINS, John William
Appointed Date: 15 April 2001
62 years old

Resigned Directors

Secretary
RAINS, Agnes Reid
Resigned: 30 April 2007
Appointed Date: 09 March 1999

Secretary
RAINS, Judy Henrietta
Resigned: 09 March 1999

Director
RAINS, Agnes Reid
Resigned: 30 April 2007
Appointed Date: 09 March 1999
86 years old

Director
RAINS, Derek William
Resigned: 30 April 2007
86 years old

Director
RAINS, Malcolm Henry
Resigned: 15 April 2001
81 years old

Director
RAINS, Tony John
Resigned: 15 April 2001
88 years old

J.C. RAINS LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 700

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 700

25 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 78 more events
20 Jun 1988
Return made up to 22/12/87; full list of members

08 Jun 1988
Full accounts made up to 30 April 1987

17 Apr 1987
Return made up to 15/12/86; full list of members

25 Feb 1987
Full accounts made up to 30 April 1986

08 Dec 1986
Director resigned

J.C. RAINS LIMITED Charges

16 April 1973
Legal mortgage
Delivered: 17 April 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at burnt fen, mildenhall,suffolk.
16 April 1973
Legal mortgage
Delivered: 17 April 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Grosvenor house farm burnt fen mildenhall suffolk.
20 July 1971
Legal charge
Delivered: 5 August 1971
Status: Outstanding
Persons entitled: Agricultural Mortgage Company LTD
Description: Covenham farm, southey & hilgay, norfolk.
23 January 1962
Legal charge
Delivered: 5 February 1962
Status: Satisfied on 4 December 1993
Persons entitled: G E Robb
Description: 174,667 acres land being grosvenor house farm, burnt fen…