J.G.SHELTON & CO. LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 00749620
Status Liquidation
Incorporation Date 8 February 1963
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Register inspection address has been changed to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF; Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF United Kingdom to 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 20 December 2016; Declaration of solvency. The most likely internet sites of J.G.SHELTON & CO. LIMITED are www.jgsheltonco.co.uk, and www.j-g-shelton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. J G Shelton Co Limited is a Private Limited Company. The company registration number is 00749620. J G Shelton Co Limited has been working since 08 February 1963. The present status of the company is Liquidation. The registered address of J G Shelton Co Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . CAXTON, Lesley Karen is a Secretary of the company. CAXTON, Lesley Karen is a Director of the company. SHELTON, Paul Jonathan is a Director of the company. Secretary BENNETT, Tracy Jane has been resigned. Director CAXTON, Martin has been resigned. Director HAWKINS, Terence James has been resigned. Director HEATH, Jonathan Raymond has been resigned. Director SHELTON, John Gilbert has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".


Current Directors


Director
CAXTON, Lesley Karen
Appointed Date: 20 June 2000
68 years old

Director

Resigned Directors

Secretary
BENNETT, Tracy Jane
Resigned: 24 March 2014
Appointed Date: 20 May 2000

Director
CAXTON, Martin
Resigned: 31 March 2000
Appointed Date: 23 January 1996
70 years old

Director
HAWKINS, Terence James
Resigned: 08 July 2010
81 years old

Director
HEATH, Jonathan Raymond
Resigned: 24 March 2014
Appointed Date: 08 July 2010
66 years old

Director
SHELTON, John Gilbert
Resigned: 23 January 1996
96 years old

J.G.SHELTON & CO. LIMITED Events

20 Dec 2016
Register inspection address has been changed to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
20 Dec 2016
Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF United Kingdom to 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 20 December 2016
19 Dec 2016
Declaration of solvency
19 Dec 2016
Appointment of a voluntary liquidator
19 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-02

...
... and 100 more events
23 Jun 1986
Accounts for a small company made up to 31 March 1985
23 Jun 1986
Return made up to 10/04/86; full list of members

30 Jul 1983
Accounts made up to 31 March 1982
07 Jul 1982
Accounts made up to 31 March 1981
06 Jan 1977
Accounts made up to 31 March 2075

J.G.SHELTON & CO. LIMITED Charges

1 February 1991
Single debenture
Delivered: 5 February 1991
Status: Satisfied on 21 September 2015
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 May 1988
Counter indemnity and charge on deposit
Delivered: 26 May 1988
Status: Satisfied on 4 March 1991
Persons entitled: Lloyds Bank PLC
Description: The sum of £17442 standing in or to be credited to a…
24 April 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 30 January 1991
Persons entitled: Barclays Bank PLC
Description: Land situated off campshaw lane, ashtead, surrey title no:-…
10 January 1980
Debenture
Delivered: 22 January 1980
Status: Satisfied on 30 January 1991
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on the undertaking and all property…