J R ALLEN & SONS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN2 7AZ
Company number 04173746
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 22-24 HARBOROUGH ROAD, KINGSTHORPE, NORTHAMPTON, NN2 7AZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43310 - Plastering, 43341 - Painting, 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 10,000 ; Registration of charge 041737460002, created on 1 March 2016. The most likely internet sites of J R ALLEN & SONS LIMITED are www.jrallensons.co.uk, and www.j-r-allen-sons.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and twelve months. J R Allen Sons Limited is a Private Limited Company. The company registration number is 04173746. J R Allen Sons Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of J R Allen Sons Limited is 22 24 Harborough Road Kingsthorpe Northampton Nn2 7az. The company`s financial liabilities are £53.07k. It is £-44.81k against last year. The cash in hand is £34.48k. It is £33.08k against last year. And the total assets are £859.42k, which is £31.83k against last year. ALLEN, Peter James is a Secretary of the company. ALLEN, Bruce Robert is a Director of the company. ALLEN, Peter James is a Director of the company. AUSTIN, Craig is a Director of the company. AUSTIN, Michael John is a Director of the company. STEVENS, Gary Rowland is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director ALLEN, James Robert has been resigned. Director ALLEN, Margaret Evelyn has been resigned. Director SMITH, Mark David has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


j r allen & sons Key Finiance

LIABILITIES £53.07k
-46%
CASH £34.48k
+2376%
TOTAL ASSETS £859.42k
+3%
All Financial Figures

Current Directors

Secretary
ALLEN, Peter James
Appointed Date: 07 March 2001

Director
ALLEN, Bruce Robert
Appointed Date: 07 March 2001
72 years old

Director
ALLEN, Peter James
Appointed Date: 06 March 2001
67 years old

Director
AUSTIN, Craig
Appointed Date: 01 September 2009
52 years old

Director
AUSTIN, Michael John
Appointed Date: 07 March 2001
79 years old

Director
STEVENS, Gary Rowland
Appointed Date: 07 March 2001
63 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 07 March 2001
Appointed Date: 06 March 2001

Director
ALLEN, James Robert
Resigned: 01 September 2011
Appointed Date: 06 March 2001
97 years old

Director
ALLEN, Margaret Evelyn
Resigned: 01 September 2011
Appointed Date: 07 March 2001
95 years old

Director
SMITH, Mark David
Resigned: 16 July 2012
Appointed Date: 01 January 2008
61 years old

J R ALLEN & SONS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000

01 Mar 2016
Registration of charge 041737460002, created on 1 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000

...
... and 46 more events
14 Mar 2001
New director appointed
14 Mar 2001
New director appointed
14 Mar 2001
New director appointed
14 Mar 2001
New secretary appointed
06 Mar 2001
Incorporation

J R ALLEN & SONS LIMITED Charges

1 March 2016
Charge code 0417 3746 0002
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
29 March 2001
Debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…