J.C. SERVICES AND SON LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0DG

Company number 04005695
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address UNIT 12, GENEVA WAY, LEADS ROAD, HULL, HU7 0DG
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of J.C. SERVICES AND SON LIMITED are www.jcservicesandson.co.uk, and www.j-c-services-and-son.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and four months. J C Services and Son Limited is a Private Limited Company. The company registration number is 04005695. J C Services and Son Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of J C Services and Son Limited is Unit 12 Geneva Way Leads Road Hull Hu7 0dg. The company`s financial liabilities are £1148.84k. It is £139.45k against last year. The cash in hand is £213.97k. It is £-370.97k against last year. And the total assets are £1648.84k, which is £-141.53k against last year. JEFFERSON, Debra is a Secretary of the company. CONNELL, John Ronald is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Joinery installation".


j.c. services and son Key Finiance

LIABILITIES £1148.84k
+13%
CASH £213.97k
-64%
TOTAL ASSETS £1648.84k
-8%
All Financial Figures

Current Directors

Secretary
JEFFERSON, Debra
Appointed Date: 01 June 2000

Director
CONNELL, John Ronald
Appointed Date: 01 June 2000
68 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 June 2000
Appointed Date: 01 June 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 June 2000
Appointed Date: 01 June 2000

J.C. SERVICES AND SON LIMITED Events

06 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
30 Jul 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100

...
... and 36 more events
07 Jun 2000
Director resigned
07 Jun 2000
New director appointed
07 Jun 2000
New secretary appointed
07 Jun 2000
Registered office changed on 07/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
01 Jun 2000
Incorporation

J.C. SERVICES AND SON LIMITED Charges

7 December 2000
Debenture
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…