JOHN H KING & CO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 1AH

Company number 02802429
Status Active
Incorporation Date 23 March 1993
Company Type Private Limited Company
Address UNIT 3 TAVERNER'S WALK INDUSTRIAL ESTATE, SHEEPSCAR GROVE, LEEDS, LS7 1AH
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Wendy Mitchell on 7 February 2017; Director's details changed for Mrs Susan Avril King on 7 February 2017; Secretary's details changed for Mrs Susan Avril King on 7 February 2017. The most likely internet sites of JOHN H KING & CO LIMITED are www.johnhkingco.co.uk, and www.john-h-king-co.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and seven months. John H King Co Limited is a Private Limited Company. The company registration number is 02802429. John H King Co Limited has been working since 23 March 1993. The present status of the company is Active. The registered address of John H King Co Limited is Unit 3 Taverner S Walk Industrial Estate Sheepscar Grove Leeds Ls7 1ah. The company`s financial liabilities are £550.05k. It is £45.94k against last year. The cash in hand is £107.04k. It is £50.6k against last year. And the total assets are £643.39k, which is £69.88k against last year. KING, Susan Avril is a Secretary of the company. KING, Susan Avril is a Director of the company. MITCHELL, Wendy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KING, John Andrew has been resigned. Director MITCHELL, Judith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


john h king & co Key Finiance

LIABILITIES £550.05k
+9%
CASH £107.04k
+89%
TOTAL ASSETS £643.39k
+12%
All Financial Figures

Current Directors

Secretary
KING, Susan Avril
Appointed Date: 05 April 1993

Director
KING, Susan Avril
Appointed Date: 05 April 1993
66 years old

Director
MITCHELL, Wendy
Appointed Date: 05 April 1993
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 1993
Appointed Date: 23 March 1993

Director
KING, John Andrew
Resigned: 06 June 2003
Appointed Date: 05 April 1993
72 years old

Director
MITCHELL, Judith
Resigned: 31 December 2002
Appointed Date: 05 April 1993
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 1993
Appointed Date: 23 March 1993

JOHN H KING & CO LIMITED Events

07 Feb 2017
Director's details changed for Wendy Mitchell on 7 February 2017
07 Feb 2017
Director's details changed for Mrs Susan Avril King on 7 February 2017
07 Feb 2017
Secretary's details changed for Mrs Susan Avril King on 7 February 2017
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

...
... and 62 more events
25 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

25 Apr 1993
Director resigned;new director appointed

25 Apr 1993
Director resigned;new director appointed

25 Apr 1993
Director resigned;new director appointed

23 Mar 1993
Incorporation

JOHN H KING & CO LIMITED Charges

10 August 1994
Single debenture
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…