JALLAND & CO.LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1PB

Company number 00048139
Status Active
Incorporation Date 30 May 1896
Company Type Private Limited Company
Address 2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 000481390002, created on 16 April 2016. The most likely internet sites of JALLAND & CO.LIMITED are www.jalland.co.uk, and www.jalland.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and five months. Jalland Co Limited is a Private Limited Company. The company registration number is 00048139. Jalland Co Limited has been working since 30 May 1896. The present status of the company is Active. The registered address of Jalland Co Limited is 2 Lace Market Square Nottingham Ng1 1pb. . AKINS, Sean is a Secretary of the company. AKINS, George Henry is a Director of the company. AKINS, George Henry is a Director of the company. AKINS, Sean is a Director of the company. Secretary MORRIS, Susan has been resigned. Secretary PAYNE, Stephen William has been resigned. Secretary PEARCE, Michael has been resigned. Secretary SUTTON, Lewis George has been resigned. Director GRUNDY, Adam has been resigned. Director PAYNE, Stephen William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AKINS, Sean
Appointed Date: 27 October 2003

Director
AKINS, George Henry
Appointed Date: 01 December 1994
50 years old

Director
AKINS, George Henry

96 years old

Director
AKINS, Sean
Appointed Date: 14 February 1994
52 years old

Resigned Directors

Secretary
MORRIS, Susan
Resigned: 01 June 2000
Appointed Date: 12 August 1996

Secretary
PAYNE, Stephen William
Resigned: 12 August 1996

Secretary
PEARCE, Michael
Resigned: 27 October 2003
Appointed Date: 25 April 2003

Secretary
SUTTON, Lewis George
Resigned: 25 April 2003
Appointed Date: 17 April 2001

Director
GRUNDY, Adam
Resigned: 01 August 1995
Appointed Date: 14 February 1994
61 years old

Director
PAYNE, Stephen William
Resigned: 12 August 1996
66 years old

Persons With Significant Control

Mr Sean Akins
Notified on: 1 February 2017
52 years old
Nature of control: Has significant influence or control

Mr George Henry Akins
Notified on: 1 February 2017
50 years old
Nature of control: Has significant influence or control

JALLAND & CO.LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Registration of charge 000481390002, created on 16 April 2016
01 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,740

08 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 86 more events
25 Feb 1987
Return made up to 18/12/86; full list of members

03 Feb 1987
Full accounts made up to 31 December 1985

10 Nov 1980
Memorandum and Articles of Association
10 Nov 1980
Memorandum and Articles of Association

01 Jan 1900
Certificate of incorporation

JALLAND & CO.LIMITED Charges

16 April 2016
Charge code 0004 8139 0002
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 May 2015
Charge code 0004 8139 0001
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land and buildings on the…