J D COOLING SYSTEMS LIMITED
KING'S LYNN IMA COOLING SYSTEMS LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2HN

Company number 02888433
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address HANSA COURT, LUBECK ROAD, KING'S LYNN, NORFOLK, ENGLAND, PE30 2HN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 May 2016; Registered office address changed from Genesis House Lubeck Road North Lynn Industrial Estate,Kings Lynn Norfolk PE30 2JE to Hansa Court Lubeck Road King's Lynn Norfolk PE30 2HN on 1 March 2016. The most likely internet sites of J D COOLING SYSTEMS LIMITED are www.jdcoolingsystems.co.uk, and www.j-d-cooling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Watlington Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J D Cooling Systems Limited is a Private Limited Company. The company registration number is 02888433. J D Cooling Systems Limited has been working since 17 January 1994. The present status of the company is Active. The registered address of J D Cooling Systems Limited is Hansa Court Lubeck Road King S Lynn Norfolk England Pe30 2hn. . CORBY, Richard James is a Director of the company. DYE, Caroline is a Director of the company. DYE, John Charles is a Director of the company. KEAL, Robert Jeffrey is a Director of the company. RINGWOOD, Wendy Jillian is a Director of the company. STEVENS, Adam is a Director of the company. Secretary DYE, Caroline has been resigned. Secretary NASH, Etain Maire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATTIN, Gary Lees has been resigned. Director NASH, Etain Maire has been resigned. Director NASH, Ian Allan has been resigned. Director NASH, Michael has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
CORBY, Richard James
Appointed Date: 14 January 2015
48 years old

Director
DYE, Caroline
Appointed Date: 18 January 2002
61 years old

Director
DYE, John Charles
Appointed Date: 12 June 2000
60 years old

Director
KEAL, Robert Jeffrey
Appointed Date: 14 January 2015
50 years old

Director
RINGWOOD, Wendy Jillian
Appointed Date: 14 January 2015
69 years old

Director
STEVENS, Adam
Appointed Date: 01 August 2008
55 years old

Resigned Directors

Secretary
DYE, Caroline
Resigned: 16 December 2015
Appointed Date: 31 March 2005

Secretary
NASH, Etain Maire
Resigned: 31 March 2005
Appointed Date: 17 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 1994
Appointed Date: 17 January 1994

Director
MATTIN, Gary Lees
Resigned: 04 December 2006
Appointed Date: 03 May 2005
61 years old

Director
NASH, Etain Maire
Resigned: 12 June 2000
Appointed Date: 17 January 1994
67 years old

Director
NASH, Ian Allan
Resigned: 24 December 2003
Appointed Date: 17 January 1994
65 years old

Director
NASH, Michael
Resigned: 16 July 2010
Appointed Date: 17 January 1994
77 years old

Persons With Significant Control

J D Cooling Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J D COOLING SYSTEMS LIMITED Events

08 Feb 2017
Confirmation statement made on 17 January 2017 with updates
01 Nov 2016
Full accounts made up to 31 May 2016
01 Mar 2016
Registered office address changed from Genesis House Lubeck Road North Lynn Industrial Estate,Kings Lynn Norfolk PE30 2JE to Hansa Court Lubeck Road King's Lynn Norfolk PE30 2HN on 1 March 2016
09 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 80

11 Jan 2016
Termination of appointment of Caroline Dye as a secretary on 16 December 2015
...
... and 73 more events
16 Feb 1995
Return made up to 17/01/95; full list of members

16 Feb 1995
Location of register of members address changed

16 Feb 1995
Location of debenture register address changed

27 Jan 1994
Secretary resigned

17 Jan 1994
Incorporation

J D COOLING SYSTEMS LIMITED Charges

14 April 2004
Debenture
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…