J F D REALISATIONS LIMITED
LOWER MOSLEY STREET

Hellopages » Greater Manchester » Manchester » M2 3PW

Company number 00557195
Status Active
Incorporation Date 11 November 1955
Company Type Private Limited Company
Address C/O PRICE WATERHOUSE, 101 BARBIROLLI SQUARE, LOWER MOSLEY STREET, MANCHESTER, M2 3PW
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of J F D REALISATIONS LIMITED are www.jfdrealisations.co.uk, and www.j-f-d-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J F D Realisations Limited is a Private Limited Company. The company registration number is 00557195. J F D Realisations Limited has been working since 11 November 1955. The present status of the company is Active. The registered address of J F D Realisations Limited is C O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3pw. . MULLEN, Nicholas Henderson is a Secretary of the company. DONELON, John Patrick is a Director of the company. Director ALEXANDER, Michael David has been resigned. Director FALLOWS, Stephen John has been resigned. Director FRANCIS, Horace William Alexander, Sir has been resigned. Director LLOYD, William has been resigned. Director MILLER, Neil has been resigned. Director TURNER, Mark has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors


Director

Resigned Directors

Director
ALEXANDER, Michael David
Resigned: 28 June 1994
76 years old

Director
FALLOWS, Stephen John
Resigned: 01 December 1995
75 years old

Director
FRANCIS, Horace William Alexander, Sir
Resigned: 01 December 1995
99 years old

Director
LLOYD, William
Resigned: 01 December 1995
Appointed Date: 01 December 1994
78 years old

Director
MILLER, Neil
Resigned: 31 December 1992
89 years old

Director
TURNER, Mark
Resigned: 01 December 1995
68 years old

J F D REALISATIONS LIMITED Events

24 Apr 2015
Restoration by order of the court
10 Jun 2014
Final Gazette dissolved via compulsory strike-off
25 Feb 2014
First Gazette notice for compulsory strike-off
24 Jun 2011
Restoration by order of the court
06 Aug 2008
Final Gazette dissolved via compulsory strike-off
...
... and 75 more events
12 Jan 1988
Declaration of satisfaction of mortgage/charge

18 Feb 1987
Particulars of mortgage/charge

08 Dec 1986
Group of companies' accounts made up to 31 March 1986

08 Dec 1986
Return made up to 28/11/86; full list of members

03 Oct 1986
Group of companies' accounts made up to 31 March 1985

J F D REALISATIONS LIMITED Charges

16 March 1995
Mortgage deed
Delivered: 24 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC,
Description: The plant machinery chattels or other equipment of the…
28 October 1994
Mortgage deed
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plant machinery and other chattels benefit of all…
28 October 1994
Mortgage deed
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plant machinery and other chattels benefit of all…
28 October 1994
Mortgage deed
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plant machinery chattels benefit of all guarantees…
28 October 1994
Mortgage deed
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plant machinery chattels benefit of all guarantees…
28 October 1994
Mortgage deed
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plant machinery chattels benefit of all guarantees…
28 October 1994
Mortgage deed
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plant machinery chattels benefit of all guarantees…
17 March 1994
Legal charge
Delivered: 18 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land and buildings on the south side…
30 September 1992
Single debenture
Delivered: 12 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1990
Mortgage
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a land on the north west side of crown lane lane…
3 February 1987
Omnibus letter of set off
Delivered: 18 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 January 1986
Legal charge
Delivered: 22 January 1986
Status: Satisfied on 12 January 1988
Persons entitled: Forward Trust Limited.
Description: F/H land and buildings on the north side of ashburton road…