J. GREENWOOD (BUILDERS) LIMITED
CHADDERTON

Hellopages » Greater Manchester » Oldham » M24 1UN

Company number 01017470
Status Active
Incorporation Date 13 July 1971
Company Type Private Limited Company
Address UNIT 4B ZEBRA COURT, GREENSIDE WAY OFF GREENGATE, CHADDERTON, M24 1UN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Registration of charge 010174700005, created on 21 June 2016. The most likely internet sites of J. GREENWOOD (BUILDERS) LIMITED are www.jgreenwoodbuilders.co.uk, and www.j-greenwood-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. J Greenwood Builders Limited is a Private Limited Company. The company registration number is 01017470. J Greenwood Builders Limited has been working since 13 July 1971. The present status of the company is Active. The registered address of J Greenwood Builders Limited is Unit 4b Zebra Court Greenside Way Off Greengate Chadderton M24 1un. . GREENWOOD, John David is a Secretary of the company. GREENWOOD, John David is a Director of the company. GREENWOOD, Michelle is a Director of the company. Secretary GREENWOOD, Mark James has been resigned. Secretary GREENWOOD, Pamela has been resigned. Director GREENWOOD, John Winston has been resigned. Director GREENWOOD, Mark James has been resigned. Director GREENWOOD, Pamela has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREENWOOD, John David
Appointed Date: 12 September 2003

Director
GREENWOOD, John David
Appointed Date: 28 June 2001
56 years old

Director
GREENWOOD, Michelle
Appointed Date: 09 June 2007
55 years old

Resigned Directors

Secretary
GREENWOOD, Mark James
Resigned: 12 September 2003
Appointed Date: 28 June 2002

Secretary
GREENWOOD, Pamela
Resigned: 28 June 2002

Director
GREENWOOD, John Winston
Resigned: 28 June 2001
83 years old

Director
GREENWOOD, Mark James
Resigned: 09 June 2007
Appointed Date: 28 June 2001
50 years old

Director
GREENWOOD, Pamela
Resigned: 28 June 2002
79 years old

Persons With Significant Control

Mr John David Greenwood
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Greenwood Builders Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J. GREENWOOD (BUILDERS) LIMITED Events

28 Feb 2017
Full accounts made up to 30 June 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
27 Jun 2016
Registration of charge 010174700005, created on 21 June 2016
19 Jan 2016
Full accounts made up to 30 June 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30

...
... and 92 more events
02 Jul 1976
Accounts made up to 30 June 1975
02 Jul 1976
Annual return made up to 16/07/76
03 Feb 1975
Annual return made up to 11/11/74
25 Jun 1973
Annual return made up to 12/03/73
13 Jul 1971
Certificate of incorporation

J. GREENWOOD (BUILDERS) LIMITED Charges

21 June 2016
Charge code 0101 7470 0005
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
24 July 2002
Deed of charge over credit balances
Delivered: 1 August 2002
Status: Satisfied on 11 January 2012
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re. J. greenwood (builders) limited…
31 July 1980
Legal charge
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and building on the west side of kelsall st oldham…
18 October 1974
Legal charge
Delivered: 24 October 1974
Status: Satisfied on 5 July 2001
Persons entitled: Barclays Bank PLC
Description: 16 the crescent lostock hall, near preston, lancs.