JHC INTERIORS LTD.
RENFREWSHIRE JAMES HENDRY CEILINGS LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 2LJ

Company number SC095408
Status Active
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address 10 LADY LANE, PAISLEY, RENFREWSHIRE, PA1 2LJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Paul Hendry on 14 November 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of JHC INTERIORS LTD. are www.jhcinteriors.co.uk, and www.jhc-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Jhc Interiors Ltd is a Private Limited Company. The company registration number is SC095408. Jhc Interiors Ltd has been working since 04 October 1985. The present status of the company is Active. The registered address of Jhc Interiors Ltd is 10 Lady Lane Paisley Renfrewshire Pa1 2lj. . HENDRY, Paul is a Secretary of the company. HENDRY, James is a Director of the company. HENDRY, Paul is a Director of the company. Secretary HENDRY, Brian has been resigned. Secretary HENDRY, James has been resigned. Secretary HENDRY, James has been resigned. Secretary HENDRY, Paul has been resigned. Secretary MACCORMACK, Tracey Catherine has been resigned. Director HENDRY, Brian has been resigned. Director HENDRY, Helen has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HENDRY, Paul
Appointed Date: 30 September 2016

Director
HENDRY, James

87 years old

Director
HENDRY, Paul
Appointed Date: 01 September 1992
62 years old

Resigned Directors

Secretary
HENDRY, Brian
Resigned: 30 September 2004
Appointed Date: 02 November 2000

Secretary
HENDRY, James
Resigned: 30 September 2008
Appointed Date: 30 September 2004

Secretary
HENDRY, James
Resigned: 02 November 2000

Secretary
HENDRY, Paul
Resigned: 30 September 2008
Appointed Date: 01 October 2004

Secretary
MACCORMACK, Tracey Catherine
Resigned: 30 September 2016
Appointed Date: 01 October 2008

Director
HENDRY, Brian
Resigned: 30 September 2004
Appointed Date: 04 October 2002
56 years old

Director
HENDRY, Helen
Resigned: 03 September 1997
85 years old

Persons With Significant Control

Mr James Hendry
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JHC INTERIORS LTD. Events

01 Feb 2017
Total exemption small company accounts made up to 30 September 2016
14 Nov 2016
Director's details changed for Mr Paul Hendry on 14 November 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Nov 2016
Appointment of Mr Paul Hendry as a secretary on 30 September 2016
14 Nov 2016
Termination of appointment of Tracey Catherine Maccormack as a secretary on 30 September 2016
...
... and 83 more events
10 Mar 1988
Addendum to dirs.rep.(aa 041087)

10 Mar 1988
Accounting reference date shortened from 31/03 to 04/10

19 Feb 1988
Return made up to 10/12/87; full list of members

19 Feb 1988
Accounts made up to 4 October 1987

25 Jun 1987
Company name changed hendry ceilings LIMITED\certificate issued on 25/06/87

JHC INTERIORS LTD. Charges

22 November 2005
Standard security
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming 23 and 25 newton street…
5 October 2004
Standard security
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 lady lane, paisley REN106503.
25 June 2004
Bond & floating charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 August 2001
Standard security
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ten lady lane, paisley.
1 November 2000
Floating charge
Delivered: 15 November 2000
Status: Satisfied on 22 January 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…