J.A.DOWN,LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8RZ

Company number 00493128
Status Active
Incorporation Date 22 March 1951
Company Type Private Limited Company
Address 5 REGENTS DRIVE, WOODFORD GREEN, ESSEX, IG8 8RZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 15,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.A.DOWN,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. J A Down Limited is a Private Limited Company. The company registration number is 00493128. J A Down Limited has been working since 22 March 1951. The present status of the company is Active. The registered address of J A Down Limited is 5 Regents Drive Woodford Green Essex Ig8 8rz. . SUMRAY, Ian Laurence is a Secretary of the company. STAPLES, John Keith is a Director of the company. SUMRAY, Ian Laurence is a Director of the company. Secretary DOWN, Christine Mary Ann has been resigned. Secretary DOWN, Jeremy John has been resigned. Secretary DOWN, Judith Lynne has been resigned. Director DOWN, Jeremy John has been resigned. Director DOWN, Jonathan Leslie has been resigned. Director DOWN, Richard John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUMRAY, Ian Laurence
Appointed Date: 01 August 2007

Director
STAPLES, John Keith
Appointed Date: 01 August 2007
73 years old

Director
SUMRAY, Ian Laurence
Appointed Date: 01 August 2007
62 years old

Resigned Directors

Secretary
DOWN, Christine Mary Ann
Resigned: 01 June 1995

Secretary
DOWN, Jeremy John
Resigned: 25 March 1997
Appointed Date: 01 June 1995

Secretary
DOWN, Judith Lynne
Resigned: 02 August 2007
Appointed Date: 25 March 1997

Director
DOWN, Jeremy John
Resigned: 02 August 2007
Appointed Date: 01 June 1995
60 years old

Director
DOWN, Jonathan Leslie
Resigned: 01 August 2007
Appointed Date: 01 June 1995
58 years old

Director
DOWN, Richard John
Resigned: 07 March 1995
86 years old

J.A.DOWN,LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000

29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 15,000

24 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
23 Jul 1987
Accounts for a small company made up to 31 March 1987

23 Jul 1987
Return made up to 19/06/87; full list of members

06 Jun 1986
Full accounts made up to 31 March 1986

06 Jun 1986
Return made up to 21/05/86; full list of members

22 Mar 1951
Incorporation

J.A.DOWN,LIMITED Charges

2 August 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 station road clacton on sea essex. Fixed charge all…
2 August 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 victory road clacton on sea essex. Fixed charge all…
20 January 1998
Mortgage deed
Delivered: 27 January 1998
Status: Satisfied on 26 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H 30 station road clacton on sea essex. Together with all…
9 April 1997
Debenture
Delivered: 10 April 1997
Status: Satisfied on 11 February 1999
Persons entitled: Blemain Finance Limited
Description: 30 station road clacton on sea. Fixed and floating charges…
21 October 1996
Legal charge
Delivered: 26 October 1996
Status: Satisfied on 22 April 1998
Persons entitled: Fieldleaders Limited
Description: 30 station road, clacton on sea essex.
3 May 1966
Mortgage
Delivered: 3 May 1966
Status: Satisfied on 13 May 1997
Persons entitled: Eagle Star Insurance Co LTD
Description: 30, station road clacton-on-sea.