JGR BUILDING SERVICES LIMITED
LINCOLN JGR REFRIGERATION & AIR CONDITIONING LTD

Hellopages » Lincolnshire » North Kesteven » LN6 3JZ
Company number 04268701
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address JGR HOUSE, EXCHANGE ROAD, LINCOLN, ENGLAND, LN6 3JZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr Jason Thomas Wood on 10 March 2017; Secretary's details changed for Mr Jason Thomas Wood on 10 March 2017; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of JGR BUILDING SERVICES LIMITED are www.jgrbuildingservices.co.uk, and www.jgr-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Jgr Building Services Limited is a Private Limited Company. The company registration number is 04268701. Jgr Building Services Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Jgr Building Services Limited is Jgr House Exchange Road Lincoln England Ln6 3jz. . WOOD, Jason Thomas is a Secretary of the company. HASTINGS, Andrew is a Director of the company. WOOD, Guy Anthony is a Director of the company. WOOD, Jason Thomas is a Director of the company. Secretary SMITH, Johanne has been resigned. Secretary WOOD, Jason Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WOOD, Guy Anthony has been resigned. Director WOOD, Guy Anthony has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WOOD, Jason Thomas
Appointed Date: 17 January 2011

Director
HASTINGS, Andrew
Appointed Date: 14 April 2014
54 years old

Director
WOOD, Guy Anthony
Appointed Date: 22 May 2008
61 years old

Director
WOOD, Jason Thomas
Appointed Date: 10 August 2001
57 years old

Resigned Directors

Secretary
SMITH, Johanne
Resigned: 17 January 2011
Appointed Date: 05 September 2001

Secretary
WOOD, Jason Thomas
Resigned: 05 September 2001
Appointed Date: 10 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 2001
Appointed Date: 10 August 2001

Director
WOOD, Guy Anthony
Resigned: 06 February 2003
Appointed Date: 01 November 2001
61 years old

Director
WOOD, Guy Anthony
Resigned: 05 September 2001
Appointed Date: 10 August 2001
61 years old

Persons With Significant Control

Mr Andrew Hastings
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Guy Anthony Wood
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Thomas Wood
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JGR BUILDING SERVICES LIMITED Events

17 Mar 2017
Director's details changed for Mr Jason Thomas Wood on 10 March 2017
17 Mar 2017
Secretary's details changed for Mr Jason Thomas Wood on 10 March 2017
02 Sep 2016
Confirmation statement made on 10 August 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR to Jgr House Exchange Road Lincoln LN6 3JZ on 11 February 2016
...
... and 61 more events
01 Feb 2002
Ad 10/08/01--------- £ si 199@1=199 £ ic 1/200
17 Sep 2001
New secretary appointed
17 Sep 2001
Director resigned
17 Aug 2001
Secretary resigned
10 Aug 2001
Incorporation

JGR BUILDING SERVICES LIMITED Charges

31 July 2015
Charge code 0426 8701 0008
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 July 2015
Charge code 0426 8701 0007
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as plot 4…
30 December 2009
Fee agreement second charge
Delivered: 5 January 2010
Status: Satisfied on 10 October 2015
Persons entitled: West Register (Investments) Limited
Description: Units 1-5 exchange road lincoln lincolnshire t/no. LL41769…
9 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 10 October 2015
Persons entitled: National Westminster Bank PLC
Description: Units 1 2 3 and 4 exchange road lincoln. By way of fixed…
25 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 10 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2005
All assets debenture
Delivered: 13 May 2005
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Mortgage deed
Delivered: 11 April 2003
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Premises at exchange road off doddington road lincoln…
6 January 2003
Debenture deed
Delivered: 16 January 2003
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…