Company number 01521434
Status Active
Incorporation Date 10 October 1980
Company Type Private Limited Company
Address P.O. BOX 14, 65 CHARTWELL DRIVE, WIGSTON, LEICESTER, LEICESTERSHIRE, LE18 1AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016; Termination of appointment of David Lee Rawlinson as a director on 31 December 2016; Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016. The most likely internet sites of JSLBEARBREAK LIMITED are www.jslbearbreak.co.uk, and www.jslbearbreak.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Leicester Rail Station is 3.3 miles; to Narborough Rail Station is 4.1 miles; to Syston Rail Station is 7.7 miles; to Sileby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jslbearbreak Limited is a Private Limited Company.
The company registration number is 01521434. Jslbearbreak Limited has been working since 10 October 1980.
The present status of the company is Active. The registered address of Jslbearbreak Limited is P O Box 14 65 Chartwell Drive Wigston Leicester Leicestershire Le18 1at. . STANUKINAS, Paul Joseph is a Secretary of the company. KERINS, Michael is a Director of the company. STANUKINAS, Paul Joseph is a Director of the company. Secretary CHODKOWSKI, Charles Constant has been resigned. Secretary FROST, Gary John has been resigned. Secretary LADBROOKE, Timothy has been resigned. Director ARMFIELD, Peter John has been resigned. Director CHODKOWSKI, Charles Constant has been resigned. Director CURTIS, Peter Eric has been resigned. Director FROST, Gary John has been resigned. Director GREGORY, Michael has been resigned. Director LADBROOKE, Timothy has been resigned. Director MORTIBOYS, Gary has been resigned. Director NEESON, Brian has been resigned. Director RAWLINSON, David Lee has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
FROST, Gary John
Resigned: 07 April 2005
Appointed Date: 09 July 2003
71 years old
Director
GREGORY, Michael
Resigned: 01 September 2015
Appointed Date: 28 February 2006
81 years old
Director
LADBROOKE, Timothy
Resigned: 31 December 2016
Appointed Date: 18 November 2013
70 years old
Director
MORTIBOYS, Gary
Resigned: 12 September 2016
Appointed Date: 18 November 2013
62 years old
Director
NEESON, Brian
Resigned: 28 February 2006
Appointed Date: 07 April 2005
74 years old
Persons With Significant Control
Industrial Supply Alliance Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more
JSLBEARBREAK LIMITED Events
06 Jan 2017
Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016
06 Jan 2017
Termination of appointment of David Lee Rawlinson as a director on 31 December 2016
06 Jan 2017
Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016
06 Jan 2017
Termination of appointment of Timothy Ladbrooke as a director on 31 December 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 98 more events
03 Feb 1987
Accounts for a small company made up to 30 September 1986
03 Feb 1987
Return made up to 02/02/87; full list of members
03 Feb 1987
Registered office changed on 03/02/87 from: 54 halesowen road netherton dudley west midlands
18 Mar 1981
New director appointed
23 Feb 1981
New secretary appointed
7 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 January 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 January 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 July 2003
Fixed and floating charge over all assets
Delivered: 15 July 2003
Status: Satisfied
on 21 August 2009
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
2 May 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied
on 7 April 2005
Persons entitled: Lloyds Bank PLC
Description: F/H premises in prospect row, dudley west midlands t/n sf…
30 August 1985
Debenture
Delivered: 3 September 1985
Status: Satisfied
on 26 August 2015
Persons entitled: Lloyds Bank PLC
Description: All stocks, shares & other securities.. Fixed and floating…