JAINES & SON (GRIMSBY) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SY

Company number 00438850
Status Active
Incorporation Date 14 July 1947
Company Type Private Limited Company
Address KEMP ROAD, FISH DOCKS, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3SY
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 2,000 . The most likely internet sites of JAINES & SON (GRIMSBY) LIMITED are www.jainessongrimsby.co.uk, and www.jaines-son-grimsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. The distance to to Grimsby Town Rail Station is 1.6 miles; to Cleethorpes Rail Station is 1.9 miles; to Great Coates Rail Station is 2.9 miles; to Healing Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaines Son Grimsby Limited is a Private Limited Company. The company registration number is 00438850. Jaines Son Grimsby Limited has been working since 14 July 1947. The present status of the company is Active. The registered address of Jaines Son Grimsby Limited is Kemp Road Fish Docks Grimsby North East Lincolnshire Dn31 3sy. . SPARKES, Beverley Anne is a Secretary of the company. HOLNESS, Keith is a Director of the company. LITTLE, Stephen Michael is a Director of the company. OLLEY, Glenn is a Director of the company. SPARKES, Beverley Anne is a Director of the company. SPARKES, Christopher Paul is a Director of the company. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors


Director
HOLNESS, Keith
Appointed Date: 20 November 2009
58 years old

Director
LITTLE, Stephen Michael
Appointed Date: 20 April 2009
59 years old

Director
OLLEY, Glenn
Appointed Date: 02 April 2014
58 years old

Director
SPARKES, Beverley Anne
Appointed Date: 07 December 1995
67 years old

Director

Persons With Significant Control

Mr Christopher Paul Sparkes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Beverley Anne Sparkes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAINES & SON (GRIMSBY) LIMITED Events

15 Jul 2016
Confirmation statement made on 5 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000

04 Jun 2015
Total exemption small company accounts made up to 31 October 2014
30 Dec 2014
Appointment of Glenn Olley as a director on 2 April 2014
...
... and 78 more events
06 Jan 1988
Return made up to 30/11/87; full list of members

10 Sep 1987
Accounts made up to 5 April 1987

11 Dec 1986
Return made up to 18/11/86; full list of members

11 Jul 1986
Accounts made up to 5 April 1986

14 Jul 1947
Incorporation

JAINES & SON (GRIMSBY) LIMITED Charges

19 April 2013
Charge code 0043 8850 0006
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings on the north side of kemp road fish…
14 January 2013
Fixed & floating charge
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2012
Debenture
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2008
Debenture
Delivered: 28 April 2008
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 April 1997
Debenture
Delivered: 1 May 1997
Status: Satisfied on 25 November 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1996
Mortgage debenture
Delivered: 8 January 1996
Status: Satisfied on 25 November 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…