JAYRANGE LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Kirklees » WF4 4DR

Company number 02669756
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address BARNSLEY ROAD, GRANGE MOOR, WAKEFIELD, WEST YORKSHIRE, WF4 4DR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of JAYRANGE LIMITED are www.jayrange.co.uk, and www.jayrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Jayrange Limited is a Private Limited Company. The company registration number is 02669756. Jayrange Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Jayrange Limited is Barnsley Road Grange Moor Wakefield West Yorkshire Wf4 4dr. . TINDALL, Howard Ian is a Secretary of the company. HOLGATE, James Robert is a Director of the company. Secretary HORN, Anthony John has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director HOLGATE, Stephen Horace has been resigned. Director HORN, Anthony John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TINDALL, Howard Ian
Appointed Date: 01 January 1998

Director
HOLGATE, James Robert
Appointed Date: 08 January 1992
70 years old

Resigned Directors

Secretary
HORN, Anthony John
Resigned: 27 January 1998

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 10 December 1992
Appointed Date: 10 December 1991

Director
HOLGATE, Stephen Horace
Resigned: 08 January 1992
Appointed Date: 08 January 1992
68 years old

Director
HORN, Anthony John
Resigned: 01 February 2014
Appointed Date: 08 January 1992
68 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 08 January 1992
Appointed Date: 10 December 1991

Persons With Significant Control

Mr James Robert Holgate
Notified on: 1 May 2016
70 years old
Nature of control: Has significant influence or control

JAYRANGE LIMITED Events

21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 57 more events
07 Apr 1993
New director appointed

29 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1992
Registered office changed on 17/01/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

10 Dec 1991
Incorporation

JAYRANGE LIMITED Charges

29 January 1999
Master agreement
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limied,Royscot Commercial Leasing Limited and Royscot Spa Leasing Limited
Description: All rights title and interest in the sub-hire agreements…
4 June 1997
Legal mortgage
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property being land on the west side of leys lane emley…
22 September 1994
Legal charge
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Hope garage wakefiled road whitley upper west yorkshire t/n…
12 August 1994
Fixed and floating charge
Delivered: 18 August 1994
Status: Satisfied on 21 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…