JACK WAGHORN INTERNATIONAL LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 1BL

Company number 04493950
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address 4 HEATH SQUARE, BOLTRO RD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 1BL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Resolutions RES13 ‐ Dividend 29/01/2017 RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation; Satisfaction of charge 1 in full. The most likely internet sites of JACK WAGHORN INTERNATIONAL LIMITED are www.jackwaghorninternational.co.uk, and www.jack-waghorn-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. The distance to to Balcombe Rail Station is 3.9 miles; to Three Bridges Rail Station is 8.3 miles; to Crawley Rail Station is 8.3 miles; to Falmer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jack Waghorn International Limited is a Private Limited Company. The company registration number is 04493950. Jack Waghorn International Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of Jack Waghorn International Limited is 4 Heath Square Boltro Rd Haywards Heath West Sussex United Kingdom Rh16 1bl. The company`s financial liabilities are £96.76k. It is £16.78k against last year. The cash in hand is £32.15k. It is £-23.86k against last year. And the total assets are £468.09k, which is £101.6k against last year. WAGHORN, Susan Penelope Jane is a Secretary of the company. WAGHORN, Jack Barrie is a Director of the company. WAGHORN, Susan Penelope Jane is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WAGHORN, John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


jack waghorn international Key Finiance

LIABILITIES £96.76k
+20%
CASH £32.15k
-43%
TOTAL ASSETS £468.09k
+27%
All Financial Figures

Current Directors

Secretary
WAGHORN, Susan Penelope Jane
Appointed Date: 24 July 2002

Director
WAGHORN, Jack Barrie
Appointed Date: 01 August 2016
47 years old

Director
WAGHORN, Susan Penelope Jane
Appointed Date: 13 January 2004
66 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Director
WAGHORN, John
Resigned: 18 June 2016
Appointed Date: 24 July 2002
84 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Persons With Significant Control

Mrs Susan Penelope Jane Waghorn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACK WAGHORN INTERNATIONAL LIMITED Events

03 Mar 2017
Resolutions
  • RES13 ‐ Dividend 29/01/2017
  • RES12 ‐ Resolution of varying share rights or name

22 Feb 2017
Change of share class name or designation
17 Feb 2017
Satisfaction of charge 1 in full
09 Aug 2016
Confirmation statement made on 24 July 2016 with updates
08 Aug 2016
Termination of appointment of John Waghorn as a director on 18 June 2016
...
... and 52 more events
03 Oct 2002
New director appointed
03 Oct 2002
New secretary appointed
03 Oct 2002
Registered office changed on 03/10/02 from: 12 york place leeds west yorkshire LS1 2DS
20 Aug 2002
Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100
24 Jul 2002
Incorporation

JACK WAGHORN INTERNATIONAL LIMITED Charges

10 November 2015
Charge code 0449 3950 0005
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 July 2010
All assets debenture
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
All assets debenture
Delivered: 7 May 2008
Status: Satisfied on 2 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 May 2006
All assets debenture
Delivered: 9 May 2006
Status: Satisfied on 2 July 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Debenture
Delivered: 28 March 2003
Status: Satisfied on 17 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…