JACK GOLDING & SONS
SURREY

Hellopages » Surrey » Reigate and Banstead » CR5 3TE

Company number 00634827
Status Active
Incorporation Date 12 August 1959
Company Type Private Unlimited Company
Address 8 CHIPSTEAD STATION PARADE, COULSDON, SURREY, CR5 3TE
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Termination of appointment of Christopher John Golding as a director on 1 March 2016; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-09 GBP 1,000 . The most likely internet sites of JACK GOLDING & SONS are www.jackgolding.co.uk, and www.jack-golding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Jack Golding Sons is a Private Unlimited Company. The company registration number is 00634827. Jack Golding Sons has been working since 12 August 1959. The present status of the company is Active. The registered address of Jack Golding Sons is 8 Chipstead Station Parade Coulsdon Surrey Cr5 3te. . GOLDING, Beryl Frances Ivy is a Secretary of the company. GOLDING, Beryl Frances Ivy is a Director of the company. GOLDING, Richard Jonathan is a Director of the company. Director GOLDING, Christopher John has been resigned. Director GOLDING, Jack has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors


Director

Director

Resigned Directors

Director
GOLDING, Christopher John
Resigned: 01 March 2016
70 years old

Director
GOLDING, Jack
Resigned: 23 July 2013
96 years old

Persons With Significant Control

John May (Tobacco)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JACK GOLDING & SONS Events

27 Sep 2016
Confirmation statement made on 25 July 2016 with updates
06 Sep 2016
Termination of appointment of Christopher John Golding as a director on 1 March 2016
09 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1,000

11 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000

12 Aug 2013
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000

...
... and 38 more events
18 Oct 1988
New director appointed

23 Sep 1988
Return made up to 23/08/88; full list of members

07 Dec 1987
Particulars of mortgage/charge

17 Jul 1987
Return made up to 16/06/87; full list of members

30 Dec 1986
Return made up to 16/12/86; full list of members

JACK GOLDING & SONS Charges

1 December 1987
Legal charge
Delivered: 7 December 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 198 upper wickham lane welling greater london london…
1 August 1985
Memorandum of deposit
Delivered: 7 August 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deeds and documents relating to l/h property k/a 2…
1 August 1985
Memorandum of deposit
Delivered: 7 August 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deeds and documents relating to f/h property k/a 2A…
29 May 1985
Memorandum of deposit
Delivered: 31 May 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deeds and documents relating to f/h property k/a 20…
28 July 1981
Memorandum of deposit
Delivered: 6 August 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: F/H 149 cannon hill lane, wimbledon title no sgl 293999.
8 June 1981
Memorandum of deposit of deeds
Delivered: 12 June 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: F/H property at 20 evelyn street, deptford tog with all…
8 June 1981
Memorandum of deposit of deeds
Delivered: 12 June 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: F/H property at 72 milton road, hampton tog with bldgs…
21 January 1966
General mortgage and charge
Delivered: 31 January 1966
Status: Outstanding
Persons entitled: National Commercial Bank of Scotland
Description: All stocks and shares securities etc lodged with chargee…
21 January 1966
Memo of deposit
Delivered: 31 January 1966
Status: Satisfied on 28 August 1992
Persons entitled: National Commercial Bank of Scotland
Description: Aubryn square, roehampton lane, london.
24 October 1961
Memo of deposit
Delivered: 7 November 1961
Status: Satisfied on 28 August 1992
Persons entitled: National Commercial Bank of Scotland
Description: 1 aubyn square, roehampton lane, london.
19 December 1960
Memo of deposit
Delivered: 29 December 1960
Status: Satisfied on 28 August 1992
Persons entitled: National Commercial Bank of Scotland
Description: 100 gloucester avenue, regents, london SW1.
10 November 1959
Charge
Delivered: 16 November 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100 gloucester avenue regents park, london NW1.