J & S COMMERCIAL VAN SALES LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 7QY

Company number 04998917
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address C/O LEONHERMAN, 7 CHRISTIE WAY, MANCHESTER, LANCASHIRE, M21 7QY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 100 . The most likely internet sites of J & S COMMERCIAL VAN SALES LTD are www.jscommercialvansales.co.uk, and www.j-s-commercial-van-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. J S Commercial Van Sales Ltd is a Private Limited Company. The company registration number is 04998917. J S Commercial Van Sales Ltd has been working since 18 December 2003. The present status of the company is Active. The registered address of J S Commercial Van Sales Ltd is C O Leonherman 7 Christie Way Manchester Lancashire M21 7qy. . SCOTT, Neil is a Secretary of the company. SCOTT, Brad is a Director of the company. SCOTT, Neil is a Director of the company. Secretary PEREIRA, Dionne has been resigned. Secretary SCOTT, Lisa Danielle has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SCOTT, Mark Edward has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SCOTT, Neil
Appointed Date: 23 February 2006

Director
SCOTT, Brad
Appointed Date: 23 February 2006
54 years old

Director
SCOTT, Neil
Appointed Date: 23 February 2006
57 years old

Resigned Directors

Secretary
PEREIRA, Dionne
Resigned: 30 April 2004
Appointed Date: 05 January 2004

Secretary
SCOTT, Lisa Danielle
Resigned: 24 February 2006
Appointed Date: 30 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 December 2003
Appointed Date: 18 December 2003

Director
SCOTT, Mark Edward
Resigned: 24 February 2006
Appointed Date: 05 January 2004
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 December 2003
Appointed Date: 18 December 2003

Persons With Significant Control

Mr Brad Scott
Notified on: 2 August 2016
54 years old
Nature of control: Has significant influence or control

Mr Neil Scott
Notified on: 2 August 2016
57 years old
Nature of control: Has significant influence or control

J & S COMMERCIAL VAN SALES LTD Events

15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

10 Mar 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2014
Annual return made up to 2 August 2014 with full list of shareholders
...
... and 36 more events
12 Jan 2004
New secretary appointed
12 Jan 2004
New director appointed
23 Dec 2003
Secretary resigned
23 Dec 2003
Director resigned
18 Dec 2003
Incorporation

J & S COMMERCIAL VAN SALES LTD Charges

14 February 2007
Debenture
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2005
Debenture
Delivered: 19 July 2005
Status: Satisfied on 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…