JOHN WEST (CONTRACTORS) LIMITED
WESTON SUPER MARE

Hellopages » Somerset » North Somerset » BS22 8NA

Company number 00672256
Status Active
Incorporation Date 11 October 1960
Company Type Private Limited Company
Address UNIT 1 VERNON COURT, THE GREAT WESTON CENTRE, WESTON SUPER MARE, SOMERSET, BS22 8NA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2,020 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JOHN WEST (CONTRACTORS) LIMITED are www.johnwestcontractors.co.uk, and www.john-west-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. The distance to to Weston-super-Mare Rail Station is 1.2 miles; to Worle Rail Station is 1.8 miles; to Yatton Rail Station is 6 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John West Contractors Limited is a Private Limited Company. The company registration number is 00672256. John West Contractors Limited has been working since 11 October 1960. The present status of the company is Active. The registered address of John West Contractors Limited is Unit 1 Vernon Court The Great Weston Centre Weston Super Mare Somerset Bs22 8na. . BASS, Mark Anthony is a Secretary of the company. BASS, Anthony Murray is a Director of the company. BASS, Jonathan David Murray is a Director of the company. BASS, Mark Anthony is a Director of the company. PARSONS, Neal is a Director of the company. Secretary BASS, Ann Regina has been resigned. Director BASS, Ann Regina has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BASS, Mark Anthony
Appointed Date: 01 January 2001

Director
BASS, Anthony Murray

84 years old

Director
BASS, Jonathan David Murray
Appointed Date: 03 September 2009
49 years old

Director
BASS, Mark Anthony
Appointed Date: 13 November 1998
56 years old

Director
PARSONS, Neal
Appointed Date: 24 June 2014
53 years old

Resigned Directors

Secretary
BASS, Ann Regina
Resigned: 01 January 2001

Director
BASS, Ann Regina
Resigned: 13 November 1998
82 years old

JOHN WEST (CONTRACTORS) LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 September 2016
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,020

29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
01 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,020

18 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
08 Feb 1988
Return made up to 25/01/88; full list of members

15 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1987
Full accounts made up to 30 September 1986

18 Feb 1987
Return made up to 10/02/87; full list of members

11 Oct 1960
Certificate of incorporation

JOHN WEST (CONTRACTORS) LIMITED Charges

30 September 2009
Legal charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 vernon court the great weston centre weston super…
14 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 2 vernon court the great weston centre weston…
6 April 2001
Mortgage debenture
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 January 1986
Fixed and floating charge
Delivered: 31 January 1986
Status: Satisfied on 25 October 1990
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…