JAMES A. JOBLING AND COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 6BZ

Company number 01253632
Status Active
Incorporation Date 6 April 1976
Company Type Private Limited Company
Address PARADISE WORKS, SCOTSWOOD RD, NEWCASTLE UPON TYNE, NE15 6BZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 150,000 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of JAMES A. JOBLING AND COMPANY LIMITED are www.jamesajoblingandcompany.co.uk, and www.james-a-jobling-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Blaydon Rail Station is 1.8 miles; to Newcastle Rail Station is 2 miles; to Wylam Rail Station is 5.8 miles; to Chester-le-Street Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James A Jobling and Company Limited is a Private Limited Company. The company registration number is 01253632. James A Jobling and Company Limited has been working since 06 April 1976. The present status of the company is Active. The registered address of James A Jobling and Company Limited is Paradise Works Scotswood Rd Newcastle Upon Tyne Ne15 6bz. . MCCREARY, John is a Secretary of the company. JOBLING PURSER, Adrienne Isolde is a Director of the company. JOBLING PURSER, David Ernest is a Director of the company. JOBLING PURSER, Evan William is a Director of the company. JOBLING PURSER, Timothy Ernest is a Director of the company. MCCREARY, John is a Director of the company. Secretary JOBLING PURSER, David has been resigned. Secretary MCCREARY, John has been resigned. Director HARGREAVE, Ronald Hume Marsden has been resigned. Director MCCREARY, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCCREARY, John
Appointed Date: 15 October 2001

Director

Director
JOBLING PURSER, David Ernest
Appointed Date: 31 August 2001
56 years old

Director
JOBLING PURSER, Evan William
Appointed Date: 31 August 2001
57 years old

Director

Director
MCCREARY, John
Appointed Date: 15 October 2001
69 years old

Resigned Directors

Secretary
JOBLING PURSER, David
Resigned: 15 October 2001
Appointed Date: 29 March 1996

Secretary
MCCREARY, John
Resigned: 29 March 1996

Director
HARGREAVE, Ronald Hume Marsden
Resigned: 31 August 2001
85 years old

Director
MCCREARY, John
Resigned: 29 March 1996
69 years old

JAMES A. JOBLING AND COMPANY LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150,000

23 Oct 2015
Accounts for a medium company made up to 31 December 2014
07 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150,000

13 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 150,000

...
... and 90 more events
18 May 1981
Particulars of property mortgage/charge
18 May 1981
Particulars of property mortgage/charge
28 Apr 1981
Particulars of property mortgage/charge
28 Apr 1981
Particulars of property mortgage/charge
06 Apr 1976
Incorporation

JAMES A. JOBLING AND COMPANY LIMITED Charges

28 December 2011
Chattels mortgage
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged chattels being benninghoven TBA3000U asphalt…
14 March 2011
Debenture
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 1997
Public deed of loan and mortgage registered pursuant to section 398 relating to a charge created overseas (due diligence)
Delivered: 20 January 1998
Status: Satisfied on 19 August 2010
Persons entitled: Banco Totta & Acores S.A.
Description: Plot 47 of loteamento do golfe poente quinta do lago…
10 June 1988
Debenture
Delivered: 20 June 1988
Status: Satisfied on 14 April 2011
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 January 1988
Letter of charge
Delivered: 14 January 1988
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: All money now or at any time hereafter standing to the…
28 June 1985
Aircraft mortgage
Delivered: 2 July 1985
Status: Satisfied on 8 December 2006
Persons entitled: Allied Irish Finance Company Limited
Description: Piper aircraft pa-31-350 chieftain regst.G.bloe serial…
13 May 1981
Second debenture
Delivered: 18 May 1981
Status: Satisfied on 8 December 2006
Persons entitled: T E Jobling-Purser J Jobling-Purser Dorothy Mary Jobling-Purser M J Ackman
Description: Second floating charge on. Undertaking and all property and…
16 April 1981
Debenture
Delivered: 28 April 1981
Status: Satisfied on 14 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
5 February 1981
Charge
Delivered: 25 February 1981
Status: Satisfied
Persons entitled: Cleveland Guaranty Limited
Description: One - 1976 E.R.F. tractor unit reg no:- mty 212R chassis…