CEDRIC JOHN & SONS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 9FQ

Company number 04179335
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address ROAD D WERN TRADING ESTATE, ROGERSTONE, NEWPORT, NP10 9FQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 121 . The most likely internet sites of CEDRIC JOHN & SONS LIMITED are www.cedricjohnsons.co.uk, and www.cedric-john-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Cathays Rail Station is 8.8 miles; to Cardiff Queen Street Rail Station is 8.9 miles; to Cardiff Central Rail Station is 9.5 miles; to Grangetown (Cardiff) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedric John Sons Limited is a Private Limited Company. The company registration number is 04179335. Cedric John Sons Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Cedric John Sons Limited is Road D Wern Trading Estate Rogerstone Newport Np10 9fq. . SHIER, Mandy is a Secretary of the company. JOHN, Cedric William is a Director of the company. JOHN, Paul Cedric is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHN, Tyron has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SHIER, Mandy
Appointed Date: 14 March 2001

Director
JOHN, Cedric William
Appointed Date: 14 March 2001
85 years old

Director
JOHN, Paul Cedric
Appointed Date: 14 March 2001
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Director
JOHN, Tyron
Resigned: 03 April 2014
Appointed Date: 14 March 2001
63 years old

Persons With Significant Control

Mrs Mandy Shier
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Cedric John
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEDRIC JOHN & SONS LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 121

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Statement of capital on 15 October 2015
  • GBP 121

...
... and 57 more events
26 Oct 2002
Accounts for a small company made up to 31 March 2002
17 Apr 2002
Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed

17 Apr 2002
Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100
16 Mar 2001
Secretary resigned
14 Mar 2001
Incorporation

CEDRIC JOHN & SONS LIMITED Charges

31 May 2013
Charge code 0417 9335 0006
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
18 May 2010
Rent deposit deed
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Chip (Four) Limited
Description: All of its right title and interest in and to the monies…
18 March 2008
Fixed & floating charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2005
Debenture
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2004
All assets debenture
Delivered: 16 September 2004
Status: Satisfied on 14 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 January 2003
Debenture deed
Delivered: 10 January 2003
Status: Satisfied on 17 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…