J. AND A. YOUNG (LEICESTER) LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 01222186
Status Active
Incorporation Date 7 August 1975
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LN1 1XG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 50,118 ; Annual return made up to 27 May 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 50,118 . The most likely internet sites of J. AND A. YOUNG (LEICESTER) LIMITED are www.jandayoungleicester.co.uk, and www.j-and-a-young-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. J and A Young Leicester Limited is a Private Limited Company. The company registration number is 01222186. J and A Young Leicester Limited has been working since 07 August 1975. The present status of the company is Active. The registered address of J and A Young Leicester Limited is 15 Newland Lincoln Ln1 1xg. . YOUNG, Anona Jane is a Secretary of the company. YOUNG, Anona Jane is a Director of the company. YOUNG, Jeremy Robert Andrew is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
YOUNG, Anona Jane

74 years old

Director

J. AND A. YOUNG (LEICESTER) LIMITED Events

04 Jul 2016
Full accounts made up to 30 September 2015
28 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,118

12 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,118

20 May 2015
Current accounting period extended from 31 May 2015 to 30 September 2015
06 Mar 2015
Full accounts made up to 31 May 2014
...
... and 85 more events
30 May 1986
Full accounts made up to 30 September 1985
23 May 1985
Memorandum of association
30 Mar 1977
Company name changed\certificate issued on 30/03/77
07 Aug 1975
Certificate of incorporation
07 Aug 1975
Incorporation

J. AND A. YOUNG (LEICESTER) LIMITED Charges

19 December 2012
Fixed charge on non-vesting debts
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: All fixed charge debts and the related rights of all fixed…
19 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all the other property…
30 April 2009
Chattel mortgage
Delivered: 5 May 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Erema - vacurema prime 2021T - serial no:PO8/014 for…
30 October 2008
Chattel mortgage
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Stadler new ser no 0721 4484 plastic bottle/recycling plant…
26 September 2005
Debenture
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Chattel mortgage
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Erema model: RGA160TVE: s/no C97/168: first reg 26/06/1998…
8 March 1999
Legal mortgage
Delivered: 18 March 1999
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former bt stores & distribution centre…
8 January 1992
Legal mortgage
Delivered: 15 January 1992
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a white house farm seagrove…
4 October 1990
Legal mortgage
Delivered: 10 October 1990
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying on the north side of scotlands…
20 June 1989
Legal mortgage
Delivered: 29 June 1989
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate at oakham k/a brook farm egleton…
11 April 1988
Legal mortgage
Delivered: 22 April 1988
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on west side of belton road loughborough…
6 July 1987
Legal mortgage
Delivered: 21 July 1987
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north west side of swingbridge road…
29 January 1986
Legal mortgage
Delivered: 6 February 1986
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 3 earlsway church hill trading estate thurmaston…
10 September 1984
Debenture
Delivered: 28 September 1984
Status: Satisfied on 3 March 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1982
Debenture
Delivered: 15 June 1982
Status: Satisfied on 23 March 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…