JSF 4X4 LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6BY

Company number 04294636
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address 1 SPAR ROAD, VULCAN ROAD INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR6 6BY
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Joan Bridget Fisher as a director on 1 January 2016. The most likely internet sites of JSF 4X4 LIMITED are www.jsf4x4.co.uk, and www.jsf-4x4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Jsf 4x4 Limited is a Private Limited Company. The company registration number is 04294636. Jsf 4x4 Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of Jsf 4x4 Limited is 1 Spar Road Vulcan Road Industrial Estate Norwich Norfolk Nr6 6by. . FISHER, Joan Bridget is a Director of the company. FISHER, Stephen John is a Director of the company. Secretary CHOWNS, Jeremy David has been resigned. Secretary MCDIARMID, Duncan James has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HANDS, Peter Warwick has been resigned. Director HOWE, Richard Simon has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
FISHER, Joan Bridget
Appointed Date: 01 January 2016
76 years old

Director
FISHER, Stephen John
Appointed Date: 28 September 2001
68 years old

Resigned Directors

Secretary
CHOWNS, Jeremy David
Resigned: 31 December 2013
Appointed Date: 01 April 2006

Secretary
MCDIARMID, Duncan James
Resigned: 24 March 2006
Appointed Date: 28 September 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 28 September 2001
Appointed Date: 27 September 2001

Director
HANDS, Peter Warwick
Resigned: 01 October 2009
Appointed Date: 28 September 2001
78 years old

Director
HOWE, Richard Simon
Resigned: 31 December 2013
Appointed Date: 18 October 2006
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 28 September 2001
Appointed Date: 27 September 2001

Persons With Significant Control

Stephen John Fisher
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Bridget Fisher
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JSF 4X4 LIMITED Events

15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Appointment of Mrs Joan Bridget Fisher as a director on 1 January 2016
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
16 Oct 2001
Registered office changed on 16/10/01 from: 176 milton park abingdon oxon OX14 4SW
16 Oct 2001
Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100
28 Sep 2001
Secretary resigned
28 Sep 2001
Director resigned
27 Sep 2001
Incorporation

JSF 4X4 LIMITED Charges

18 October 2006
Guarantee & debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hugh Carlisle Smith
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Guarantee & debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Terence James Chipperfield
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Guarantee & debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Peter Warick Hands, Thomas Roger Hands and Peter George Angel
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Debenture
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…