JOHN PLAYLE LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SO41 9GX

Company number 02143109
Status Active
Incorporation Date 30 June 1987
Company Type Private Limited Company
Address 2A PARK AVENUE, LYMINGTON, HAMPSHIRE, SO41 9GX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JOHN PLAYLE LIMITED are www.johnplayle.co.uk, and www.john-playle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to New Milton Rail Station is 4.6 miles; to Ashurst New Forest Rail Station is 8.9 miles; to Southampton Town Quay is 11.2 miles; to Southampton Central Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Playle Limited is a Private Limited Company. The company registration number is 02143109. John Playle Limited has been working since 30 June 1987. The present status of the company is Active. The registered address of John Playle Limited is 2a Park Avenue Lymington Hampshire So41 9gx. . PLAYLE, Jacqueline Avril is a Secretary of the company. PLAYLE, Jacqueline Avril is a Director of the company. PLAYLE, John Alfred is a Director of the company. The company operates in "Printing n.e.c.".


Current Directors


Director
PLAYLE, Jacqueline Avril
Appointed Date: 01 May 2005
77 years old

Director
PLAYLE, John Alfred

81 years old

Persons With Significant Control

Mr John Alfred Playle
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN PLAYLE LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 30 April 2016
03 Aug 2016
Confirmation statement made on 2 August 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200

06 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 68 more events
02 Sep 1988
Particulars of mortgage/charge

24 Jun 1988
Particulars of mortgage/charge

27 Jul 1987
Registered office changed on 27/07/87 from: 84 temple chambers temple ave london

27 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1987
Incorporation

JOHN PLAYLE LIMITED Charges

9 January 2009
Mortgage
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 800 wellworthy road ampress park lymington…
22 September 2008
Debenture
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2005
Mortgage debenture
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…
1 August 2005
Mortgage
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Property k/a plot e ampress business park lymington…
14 January 2004
Estate rent charge deposit deed
Delivered: 2 February 2004
Status: Outstanding
Persons entitled: Ubs Global Asset Management (UK) LTD
Description: Interest in the interest earning deposit account. See the…
28 May 1998
Chattels mortgage
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: I new heidelberg gto four colour offset press model gto…
26 August 1988
Fixed and floating charge
Delivered: 2 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
10 June 1988
Legal charge
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 75 high street milford on sea hampshire.
10 June 1988
Legal charge
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 85B high street lymington hampshire.