J.A. ANDREW & SON CO. LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3QJ

Company number 01831474
Status Active
Incorporation Date 10 July 1984
Company Type Private Limited Company
Address 5 HILLCROFT HOUSE, WHISBY ROAD, LINCOLN, LN6 3QJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of J.A. ANDREW & SON CO. LIMITED are www.jaandrewsonco.co.uk, and www.j-a-andrew-son-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. J A Andrew Son Co Limited is a Private Limited Company. The company registration number is 01831474. J A Andrew Son Co Limited has been working since 10 July 1984. The present status of the company is Active. The registered address of J A Andrew Son Co Limited is 5 Hillcroft House Whisby Road Lincoln Ln6 3qj. . ANDREW, Hilary is a Secretary of the company. ANDREW, Edward James is a Director of the company. ANDREW, Hilary is a Director of the company. ANDREW, Simon James is a Director of the company. Director ANDREW, James Alexander has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary

Director
ANDREW, Edward James
Appointed Date: 01 December 2015
40 years old

Director
ANDREW, Hilary

75 years old

Director
ANDREW, Simon James
Appointed Date: 01 December 2015
41 years old

Resigned Directors

Director
ANDREW, James Alexander
Resigned: 12 November 2015
89 years old

Persons With Significant Control

Mrs Hilary Andrew
Notified on: 15 December 2016
75 years old
Nature of control: Has significant influence or control

J.A. ANDREW & SON CO. LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

05 Jan 2016
Appointment of Edward James Andrew as a director on 1 December 2015
05 Jan 2016
Appointment of Simon James Andrew as a director on 1 December 2015
...
... and 83 more events
27 Jan 1988
Return made up to 28/12/87; full list of members

25 Jun 1987
Full accounts made up to 31 July 1986

02 Mar 1987
Return made up to 30/12/86; full list of members

15 Jul 1986
Particulars of mortgage/charge

15 Jul 1986
Particulars of mortgage/charge

J.A. ANDREW & SON CO. LIMITED Charges

27 October 2014
Charge code 0183 1474 0010
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at the harvest moon glebe park wolsey way…
27 August 2014
Charge code 0183 1474 0009
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: F/H land at church lane potterhanworth, lincoln.
23 June 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Land adjoining heighington hall,heighington,lincolnshire as…
12 June 1991
Legal mortgage
Delivered: 18 June 1991
Status: Satisfied on 1 August 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a building plot on the south side of winters…
12 June 1991
Legal mortgage
Delivered: 18 June 1991
Status: Satisfied on 28 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at main road long bonnington lincoln…
14 December 1990
Legal charge
Delivered: 2 January 1991
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Land on south side of skellingthorpe road, boultham…
3 December 1990
Legal mortgage
Delivered: 11 December 1990
Status: Satisfied on 28 August 2013
Persons entitled: National Westminster Bank PLC
Description: 32 westgate lincoln title no. Ll 14680 and the proceeds of…
11 June 1990
Legal charge
Delivered: 26 June 1990
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south east of mill lane…
9 July 1986
Mortgage debenture
Delivered: 15 July 1986
Status: Satisfied on 28 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…