J.C.S. (KEGWORTH) LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE74 2FR

Company number 03162800
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address STATION ROAD, KEGWORTH, DERBY, DE74 2FR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 20,200 . The most likely internet sites of J.C.S. (KEGWORTH) LIMITED are www.jcskegworth.co.uk, and www.j-c-s-kegworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Long Eaton Rail Station is 3.2 miles; to Beeston Rail Station is 6.2 miles; to Barrow upon Soar Rail Station is 8.2 miles; to Nottingham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C S Kegworth Limited is a Private Limited Company. The company registration number is 03162800. J C S Kegworth Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of J C S Kegworth Limited is Station Road Kegworth Derby De74 2fr. . CLARKE, Robin Anthony is a Secretary of the company. CLARKE, Robin Anthony is a Director of the company. SMITH, Kenneth Coulson is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
CLARKE, Robin Anthony
Appointed Date: 22 February 1996

Director
CLARKE, Robin Anthony
Appointed Date: 22 February 1996
71 years old

Director
SMITH, Kenneth Coulson
Appointed Date: 22 February 1996
70 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 February 1996
Appointed Date: 22 February 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 February 1996
Appointed Date: 22 February 1996
71 years old

Persons With Significant Control

Mr Kenneth Coulson Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robin Anthony Clarke
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.C.S. (KEGWORTH) LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,200

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 20,200

...
... and 61 more events
22 Mar 1996
New director appointed
22 Mar 1996
New secretary appointed
22 Mar 1996
New director appointed
22 Mar 1996
Registered office changed on 22/03/96 from: 61 fairview avenue gillingham kent ME8 0QP
22 Feb 1996
Incorporation

J.C.S. (KEGWORTH) LIMITED Charges

15 March 2011
Legal charge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a manor lodge sutton lane elton on the hill…
14 February 2011
Loan agreement
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Kenneth Coulson Smith
Description: Stock of cars.
14 February 2011
Loan agreement
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Robin Anthony Clarke
Description: Stock of cars.
21 December 2000
Floating charge over stock
Delivered: 23 December 2000
Status: Satisfied on 6 December 2003
Persons entitled: First National Bank PLC
Description: All stocks of used motor vehicles owned by the company from…
31 May 1996
Deed of floating charge
Delivered: 15 June 1996
Status: Satisfied on 17 January 2001
Persons entitled: Woodchester Finance Limited
Description: Floating charge over all new and used vehicles whatsoever…
26 April 1996
Legal charge
Delivered: 2 May 1996
Status: Satisfied on 14 November 2003
Persons entitled: Barclays Bank PLC
Description: Garage premises situate station road kegworth…
22 April 1996
Debenture
Delivered: 25 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…