J.F.K. BINDING SUPPLIES LIMITED
DORSET

Hellopages » Dorset » Purbeck » BH19 2PQ
Company number 02213410
Status Active
Incorporation Date 25 January 1988
Company Type Private Limited Company
Address HERSTON CROSS HOUSE, 230 HIGH, STREET, SWANAGE, DORSET, BH19 2PQ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 350 ; Annual return made up to 2 May 2015 with full list of shareholders Statement of capital on 2015-05-08 GBP 350 . The most likely internet sites of J.F.K. BINDING SUPPLIES LIMITED are www.jfkbindingsupplies.co.uk, and www.j-f-k-binding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Hamworthy Rail Station is 8.2 miles; to Wareham Rail Station is 8.4 miles; to Branksome Rail Station is 8.5 miles; to Bournemouth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J F K Binding Supplies Limited is a Private Limited Company. The company registration number is 02213410. J F K Binding Supplies Limited has been working since 25 January 1988. The present status of the company is Active. The registered address of J F K Binding Supplies Limited is Herston Cross House 230 High Street Swanage Dorset Bh19 2pq. . KEDDY, Patricia Jane is a Secretary of the company. HAWKES, Nicola Jane is a Director of the company. KEDDY, Angela Maria is a Director of the company. KEDDY, James Garfield is a Director of the company. KEDDY, Patricia Jane is a Director of the company. Secretary KEDDY, Angela Maria has been resigned. Director BURN, Raymond has been resigned. Director KEDDY, James Francis has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
KEDDY, Patricia Jane
Appointed Date: 21 August 2002

Director
HAWKES, Nicola Jane
Appointed Date: 21 August 2002
56 years old

Director
KEDDY, Angela Maria

80 years old

Director
KEDDY, James Garfield
Appointed Date: 21 August 2002
52 years old

Director
KEDDY, Patricia Jane
Appointed Date: 21 August 2002
57 years old

Resigned Directors

Secretary
KEDDY, Angela Maria
Resigned: 21 August 2002

Director
BURN, Raymond
Resigned: 26 June 1998
Appointed Date: 01 May 1993
85 years old

Director
KEDDY, James Francis
Resigned: 08 November 2004
84 years old

J.F.K. BINDING SUPPLIES LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 350

08 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 350

30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2014
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 350

...
... and 77 more events
05 Sep 1989
Return made up to 21/08/89; full list of members

12 Jun 1989
Particulars of mortgage/charge

24 Feb 1988
Registered office changed on 24/02/88 from: paramount company formations LTD 41 wadeson street london E2 9DP

24 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1988
Incorporation

J.F.K. BINDING SUPPLIES LIMITED Charges

1 February 2005
Rent deposit deed
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Chip (One) Limited
Description: First fixed charge all its right title and interest in the…
9 November 1994
Deed of charge over credit balances
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the deposits together with interest…
24 May 1989
Debenture
Delivered: 12 June 1989
Status: Satisfied on 7 March 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…