J.ROLLINGS & SON LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 00620514
Status Active
Incorporation Date 6 February 1959
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 10,000 . The most likely internet sites of J.ROLLINGS & SON LIMITED are www.jrollingsson.co.uk, and www.j-rollings-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. J Rollings Son Limited is a Private Limited Company. The company registration number is 00620514. J Rollings Son Limited has been working since 06 February 1959. The present status of the company is Active. The registered address of J Rollings Son Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary ROLLINGS, Joan has been resigned. Secretary WATTS, Tammy Hannah has been resigned. Director HILL, Kevin Peter has been resigned. Director JONES, Gareth John has been resigned. Director MARTIN, Leo James has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director ROLLINGS, Joan has been resigned. Director ROLLINGS, Stephen Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 05 July 2007

Director
SOWTON, Jonathon Paul
Appointed Date: 05 July 2007
63 years old

Resigned Directors

Secretary
ROLLINGS, Joan
Resigned: 24 November 2006

Secretary
WATTS, Tammy Hannah
Resigned: 05 July 2007
Appointed Date: 24 November 2006

Director
HILL, Kevin Peter
Resigned: 05 July 2007
64 years old

Director
JONES, Gareth John
Resigned: 05 July 2007
71 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 05 July 2007
74 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 05 July 2007
69 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 05 July 2007
71 years old

Director
ROLLINGS, Joan
Resigned: 05 July 2007
104 years old

Director
ROLLINGS, Stephen Robert
Resigned: 05 July 2007
72 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.ROLLINGS & SON LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
04 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000

...
... and 102 more events
13 Jun 1986
Return made up to 26/02/86; full list of members

27 Aug 1985
Accounts made up to 30 September 1984
07 Nov 1983
Accounts made up to 30 September 1982
06 Feb 1959
Certificate of incorporation
06 Feb 1959
Incorporation

J.ROLLINGS & SON LIMITED Charges

22 April 1991
Legal mortgage
Delivered: 2 May 1991
Status: Satisfied on 6 July 2007
Persons entitled: Market Harborough Building Society
Description: F/H property situate at 15/21 cannock street leicester…
22 April 1991
Mortgage debenture
Delivered: 2 May 1991
Status: Satisfied on 6 July 2007
Persons entitled: Market Harborough Building Society
Description: Floating charge the property and assets. Undertaking and…
26 March 1984
Mortgage
Delivered: 2 April 1984
Status: Satisfied on 6 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land northwest side oakland road leicester title no. Lt…
9 March 1984
Single debenture
Delivered: 13 March 1984
Status: Satisfied on 6 July 2007
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…