NORJAC LTD.
PRESTON NORJACK LIMITED

Hellopages » Lancashire » Preston » PR1 3HP

Company number 00697292
Status Active
Incorporation Date 4 July 1961
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCS, PR1 3HP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registration of charge 006972920008, created on 8 December 2016; Registration of charge 006972920009, created on 7 December 2016. The most likely internet sites of NORJAC LTD. are www.norjac.co.uk, and www.norjac.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. Norjac Ltd is a Private Limited Company. The company registration number is 00697292. Norjac Ltd has been working since 04 July 1961. The present status of the company is Active. The registered address of Norjac Ltd is Richard House Winckley Square Preston Lancs Pr1 3hp. . TITTERINGTON, Roger Ely Gledhill is a Secretary of the company. TITTERINGTON, Elizabeth Helen is a Director of the company. TITTERINGTON, Roger Ely Gledhill is a Director of the company. TITTERINGTON, William Norman is a Director of the company. Director JACKSON, Norman Royton has been resigned. Director JACKSON, Ronald Dereck has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
TITTERINGTON, Elizabeth Helen
Appointed Date: 29 September 2003
75 years old

Director

Director
TITTERINGTON, William Norman
Appointed Date: 25 June 2013
45 years old

Resigned Directors

Director
JACKSON, Norman Royton
Resigned: 29 September 2003
83 years old

Director
JACKSON, Ronald Dereck
Resigned: 29 September 2003
80 years old

Persons With Significant Control

Elizabeth Helen Titterington
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Ely Gledhill Titterington Fca
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORJAC LTD. Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Dec 2016
Registration of charge 006972920008, created on 8 December 2016
12 Dec 2016
Registration of charge 006972920009, created on 7 December 2016
12 Dec 2016
Registration of charge 006972920010, created on 8 December 2016
09 Dec 2016
Satisfaction of charge 5 in full
...
... and 80 more events
11 Dec 1987
Return made up to 14/05/87; full list of members

01 Jun 1987
Accounts for a small company made up to 30 April 1986

21 Feb 1987
Accounts for a small company made up to 30 April 1985

06 Nov 1980
Accounts made up to 30 April 1980
30 Jan 1978
Particulars of mortgage/charge

NORJAC LTD. Charges

8 December 2016
Charge code 0069 7292 0010
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as plot of land situated…
8 December 2016
Charge code 0069 7292 0008
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as 5-7 scotland road…
7 December 2016
Charge code 0069 7292 0009
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as land to the north side…
28 April 1999
Mortgage debenture
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Shogun Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1995
Debenture
Delivered: 7 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1994
Mortgage debenture
Delivered: 18 June 1994
Status: Satisfied on 9 December 2016
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charge over all undertaking property and…
21 April 1993
Legal charge
Delivered: 5 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The services premises of norjack limited scotland road…
27 September 1991
Legal charge
Delivered: 3 October 1991
Status: Satisfied on 13 November 2003
Persons entitled: Shell U.K. Limited
Description: Garage premises at scotland road carnforth lancashire.
23 February 1990
Legal charge
Delivered: 1 March 1990
Status: Satisfied on 13 November 2003
Persons entitled: Shell UK Limited
Description: Garage forecourt premises at scotland road carnforth.
24 January 1978
Legal charge
Delivered: 30 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor garage, showroom and offices situate at 5 and 7…