JOHN GEORGE & SONS LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG30 6AZ

Company number 01573582
Status Active
Incorporation Date 10 July 1981
Company Type Private Limited Company
Address 2/4 DEACON WAY, READING, BERKSHIRE, RG30 6AZ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for David Stuart Lambert on 1 April 2010. The most likely internet sites of JOHN GEORGE & SONS LIMITED are www.johngeorgesons.co.uk, and www.john-george-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Reading Rail Station is 2 miles; to Theale Rail Station is 3.4 miles; to Pangbourne Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John George Sons Limited is a Private Limited Company. The company registration number is 01573582. John George Sons Limited has been working since 10 July 1981. The present status of the company is Active. The registered address of John George Sons Limited is 2 4 Deacon Way Reading Berkshire Rg30 6az. . LAMBERT, Barbara Mary is a Secretary of the company. LAMBERT, Barbara Mary is a Director of the company. LAMBERT, Brian Michael is a Director of the company. LAMBERT, David Stuart is a Director of the company. LAMBERT, James Mark is a Director of the company. LAMBERT, Juliette Louise is a Director of the company. Director LAMBERT, Anthony Jack Martin has been resigned. Director LAMBERT, Arthur Jack has been resigned. Director LAMBERT, Irene Norah has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors


Director

Director

Director
LAMBERT, David Stuart
Appointed Date: 17 November 2003
50 years old

Director
LAMBERT, James Mark
Appointed Date: 17 November 2003
49 years old

Director
LAMBERT, Juliette Louise
Appointed Date: 13 August 2008
45 years old

Resigned Directors

Director
LAMBERT, Anthony Jack Martin
Resigned: 05 April 2008
83 years old

Director
LAMBERT, Arthur Jack
Resigned: 12 October 2003
111 years old

Director
LAMBERT, Irene Norah
Resigned: 20 March 2012
111 years old

Persons With Significant Control

Mr James Mark Lambert
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr David Stuart Lambert
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

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

JOHN GEORGE & SONS LIMITED Events

10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Director's details changed for David Stuart Lambert on 1 April 2010
08 Aug 2016
Director's details changed for James Mark Lambert on 1 August 2016
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 90,000

...
... and 83 more events
18 Feb 1988
Return made up to 16/10/87; full list of members

17 Aug 1987
Declaration of satisfaction of mortgage/charge

27 Dec 1986
Full accounts made up to 31 December 1985

27 Dec 1986
Return made up to 07/10/86; full list of members

10 Jul 1981
Incorporation

JOHN GEORGE & SONS LIMITED Charges

30 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 30 July 2014
Persons entitled: Barclays Bank PLC
Description: Unit 3 windmill business park windmill road clevedon near…
27 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 26 March 2003
Persons entitled: Brian Michael Lambert and Barbara Mary Lambert
Description: F/H premises on south side of ripple road, barking.
4 January 1982
Debenture
Delivered: 12 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…