J. R. SELDON & SONS (HOLDINGS) LIMITED
LIVERPOOL BCOMP 310 LIMITED

Hellopages » Merseyside » Liverpool » L1 4EA
Company number 06049448
Status Active
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address 62A BOLD STREET, LIVERPOOL, L1 4EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of J. R. SELDON & SONS (HOLDINGS) LIMITED are www.jrseldonsonsholdings.co.uk, and www.j-r-seldon-sons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Seldon Sons Holdings Limited is a Private Limited Company. The company registration number is 06049448. J R Seldon Sons Holdings Limited has been working since 11 January 2007. The present status of the company is Active. The registered address of J R Seldon Sons Holdings Limited is 62a Bold Street Liverpool L1 4ea. . SELDON, John Robert is a Secretary of the company. SELDON, John Robert is a Director of the company. Secretary BPE SECRETARIES LIMITED has been resigned. Director GARNETT, Margaret Anne has been resigned. Director SELDON, Jay Thomas Francis has been resigned. Director SELDON, Jon Robert Brett has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SELDON, John Robert
Appointed Date: 12 February 2007

Director
SELDON, John Robert
Appointed Date: 12 February 2007
77 years old

Resigned Directors

Secretary
BPE SECRETARIES LIMITED
Resigned: 12 February 2007
Appointed Date: 11 January 2007

Director
GARNETT, Margaret Anne
Resigned: 12 February 2007
Appointed Date: 11 January 2007
64 years old

Director
SELDON, Jay Thomas Francis
Resigned: 20 September 2014
Appointed Date: 12 February 2007
39 years old

Director
SELDON, Jon Robert Brett
Resigned: 20 September 2014
Appointed Date: 12 February 2007
45 years old

Persons With Significant Control

Mr John Robert Seldon
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

J. R. SELDON & SONS (HOLDINGS) LIMITED Events

25 Feb 2017
Compulsory strike-off action has been discontinued
23 Feb 2017
Confirmation statement made on 11 January 2017 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
01 Apr 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

06 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 35 more events
22 Feb 2007
Secretary resigned
22 Feb 2007
New secretary appointed;new director appointed
22 Feb 2007
New director appointed
22 Feb 2007
Registered office changed on 22/02/07 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
11 Jan 2007
Incorporation

J. R. SELDON & SONS (HOLDINGS) LIMITED Charges

1 November 2010
Debenture
Delivered: 5 November 2010
Status: Satisfied on 10 October 2013
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
1 November 2010
Legal charge
Delivered: 5 November 2010
Status: Satisfied on 10 October 2013
Persons entitled: Nationwide Building Society
Description: 62 & 62A bold street liverpool merseyside t/no MS274811…