JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 01234230
Status Active
Incorporation Date 19 November 1975
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10,000 . The most likely internet sites of JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED are www.johneastaffbuildersmerchants.co.uk, and www.john-eastaff-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. John Eastaff Builders Merchants Limited is a Private Limited Company. The company registration number is 01234230. John Eastaff Builders Merchants Limited has been working since 19 November 1975. The present status of the company is Active. The registered address of John Eastaff Builders Merchants 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 NEWTON, Kathleen Mary has been resigned. Secretary STONEMAN, Joanne has been resigned. Director BURR, Lance has been resigned. Director EASTAFF, John Stuart has been resigned. Director EASTAFF, Michael John has been resigned. Director EASTAFF, Wendy Doreen has been resigned. Director JONES, Jennifer Wendy has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director PARRISH, Gillian Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 30 September 2005

Director
SOWTON, Jonathon Paul
Appointed Date: 30 September 2005
63 years old

Resigned Directors

Secretary
NEWTON, Kathleen Mary
Resigned: 01 October 2003

Secretary
STONEMAN, Joanne
Resigned: 30 September 2005
Appointed Date: 01 October 2003

Director
BURR, Lance
Resigned: 30 September 1992
98 years old

Director
EASTAFF, John Stuart
Resigned: 30 September 2005
88 years old

Director
EASTAFF, Michael John
Resigned: 30 September 2005
61 years old

Director
EASTAFF, Wendy Doreen
Resigned: 30 September 2005
86 years old

Director
JONES, Jennifer Wendy
Resigned: 30 September 2005
65 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 30 September 2005
69 years old

Director
O'NUALLAIN, Colm
Resigned: 13 August 2012
Appointed Date: 30 September 2005
71 years old

Director
PARRISH, Gillian Jane
Resigned: 30 September 2005
63 years old

Persons With Significant Control

John Eastaff (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000

...
... and 108 more events
19 Jul 1984
Accounts made up to 30 September 1982
25 Mar 1983
Accounts made up to 30 September 1981
04 Aug 1981
Accounts made up to 30 September 1980
08 Sep 1980
Accounts made up to 30 September 1979
19 Nov 1975
Incorporation

JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Charges

16 May 2005
Fixed and floating charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: By way of fixed charge on all f/h and l/h property, all…
20 December 2002
Debenture
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1988
Debenture
Delivered: 7 June 1988
Status: Satisfied on 8 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1988
Mortgage debenture
Delivered: 5 February 1988
Status: Satisfied on 26 August 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…