JELTHAT LIMITED
NEWPORT

Hellopages » Newport » Newport » NP19 4SL

Company number 01650175
Status Active
Incorporation Date 12 July 1982
Company Type Private Limited Company
Address MAZDA HOUSE, LEEWAY INDUSTRIAL ESTATE, NEWPORT, GWENT, NP19 4SL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Secretary's details changed for David Adrian Evans on 24 November 2016; Director's details changed for David Adrian Evans on 24 November 2016. The most likely internet sites of JELTHAT LIMITED are www.jelthat.co.uk, and www.jelthat.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Rogerstone Rail Station is 5.3 miles; to Cwmbran Rail Station is 6.5 miles; to Risca & Pontymister Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jelthat Limited is a Private Limited Company. The company registration number is 01650175. Jelthat Limited has been working since 12 July 1982. The present status of the company is Active. The registered address of Jelthat Limited is Mazda House Leeway Industrial Estate Newport Gwent Np19 4sl. . EVANS, David Adrian is a Secretary of the company. EVANS, David Adrian is a Director of the company. HARRIS, Melvyn is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
EVANS, David Adrian

75 years old

Director
HARRIS, Melvyn

82 years old

Persons With Significant Control

Mr Melvyn Harris
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Adrian Evans
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JELTHAT LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
19 Dec 2016
Secretary's details changed for David Adrian Evans on 24 November 2016
19 Dec 2016
Director's details changed for David Adrian Evans on 24 November 2016
19 Dec 2016
Director's details changed for Mr Melvyn Harris on 24 November 2016
12 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 88 more events
30 Oct 1987
Return made up to 07/08/87; full list of members

06 Aug 1987
Particulars of mortgage/charge

11 Oct 1986
Full accounts made up to 30 September 1985

11 Oct 1986
Return made up to 09/05/86; full list of members

12 Jul 1982
Certificate of incorporation

JELTHAT LIMITED Charges

12 December 2013
Charge code 0165 0175 0013
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Units 35 & 35A lee way, leeway industrial estate registered…
7 December 2010
Assignment of deposit
Delivered: 8 December 2010
Status: Satisfied on 31 May 2013
Persons entitled: Santander Consumer (UK) PLC
Description: All its right, titles and interest in and to the deposit.
6 December 2010
Debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2003
Legal charge over cash deposit
Delivered: 10 September 2003
Status: Satisfied on 31 March 2010
Persons entitled: Fce Bank PLC
Description: The initial sum of £80,000 deposited in account number…
21 August 2003
Charge on vehicle stocks
Delivered: 23 August 2003
Status: Satisfied on 31 March 2010
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all such of the present and…
4 February 2003
Charge on vehicle stocks
Delivered: 5 February 2003
Status: Satisfied on 31 March 2010
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all such of the present and…
4 February 2003
Debenture
Delivered: 5 February 2003
Status: Satisfied on 31 March 2010
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1997
Legal mortgage
Delivered: 6 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land and buildings to the west side of alandale road…
23 April 1997
Legal mortgage
Delivered: 1 May 1997
Status: Satisfied on 8 January 2008
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a mazda house units 35 and 35A leeway…
23 April 1997
Legal charge
Delivered: 26 April 1997
Status: Satisfied on 10 April 2003
Persons entitled: Mcl Finance Limited
Description: Units 35 and 35A leeway industrial estate lee way newport…
23 April 1997
Legal charge
Delivered: 26 April 1997
Status: Satisfied on 10 April 2003
Persons entitled: Mcl Finance Limited
Description: Land and buildings on the west side of alandale road ebbw…
2 November 1994
Mortgage debenture
Delivered: 4 November 1994
Status: Satisfied on 10 April 2003
Persons entitled: Mcl Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
31 July 1987
Mortgage debenture
Delivered: 6 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…