JCAL LIMITED
HAMPTON ASHFORD LUXURY COACHES (MIDDLESEX) LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 2ST

Company number 01033396
Status Active
Incorporation Date 3 December 1971
Company Type Private Limited Company
Address 100A HIGH STREET, HAMPTON, MIDDLESEX, TW12 2ST
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 10,000 . The most likely internet sites of JCAL LIMITED are www.jcal.co.uk, and www.jcal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jcal Limited is a Private Limited Company. The company registration number is 01033396. Jcal Limited has been working since 03 December 1971. The present status of the company is Active. The registered address of Jcal Limited is 100a High Street Hampton Middlesex Tw12 2st. . CORNELL, Clare Angela is a Secretary of the company. CORNELL, Andrew Robert is a Director of the company. CORNELL, Clare Angela is a Director of the company. CORNELL, James Martin is a Director of the company. CORNELL, Lesley Anne is a Director of the company. Director CORNELL, Martin Robert has been resigned. The company operates in "Other passenger land transport".


Current Directors


Director
CORNELL, Andrew Robert
Appointed Date: 07 October 2011
49 years old

Director
CORNELL, Clare Angela
Appointed Date: 07 October 2011
53 years old

Director
CORNELL, James Martin
Appointed Date: 07 October 2011
51 years old

Director
CORNELL, Lesley Anne
Appointed Date: 20 January 2011
78 years old

Resigned Directors

Director
CORNELL, Martin Robert
Resigned: 24 March 2011
79 years old

Persons With Significant Control

Mr Andrew Robert Cornell
Notified on: 4 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Angela Cornell
Notified on: 4 August 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Martin Cornell Msc Acma Mct
Notified on: 4 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Anne Cornell
Notified on: 4 August 2016
78 years old
Nature of control: Right to appoint and remove directors

JCAL LIMITED Events

10 Aug 2016
Confirmation statement made on 4 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000

21 May 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Secretary's details changed for Miss Clare Angela Allen on 25 July 2014
...
... and 79 more events
19 Sep 1988
Full accounts made up to 31 December 1987

07 Feb 1988
Return made up to 05/10/87; no change of members

22 Dec 1987
Full accounts made up to 31 December 1986

26 Aug 1986
Return made up to 10/02/86; full list of members

23 Jun 1986
Full accounts made up to 31 December 1985

JCAL LIMITED Charges

10 July 2009
Legal charge
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 266 hatton road, bedfont, middlesex t/n MX347621 fixed…
23 May 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 waldegrave court 88 waldegrave road teddington and garage…
14 March 2005
Legal charge
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 cusack close twickenham. By way of fixed charge the…
4 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 cusack close strawberry hill twickenham t/no TGL220075.
22 May 1997
Fixed charge
Delivered: 24 May 1997
Status: Outstanding
Persons entitled: Royscot Commercial Leasing LTD Royscot Trust PLC Royscot Spa Leasing LTD Royscot Industrial Leasing LTD Royscot Leasing LTD
Description: 1991 mercedes 709D mellor coach built 21 seater reg number…
3 July 1996
Legal charge
Delivered: 8 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land having a frontage of 60FT to hatton road hatton (also…
26 May 1995
Fixed charge
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: Dennis javelin, 11 metre air suspension chassis mounted…
27 April 1981
Legal charge registered pursuant to an order of court.
Delivered: 9 October 1981
Status: Outstanding
Persons entitled: Exeter Trust Limited
Description: F/H property known as 373 hatton road, bedfont, feltham in…
11 December 1980
Legal charge
Delivered: 31 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6 shulter road, broadstairs, kent title k 296959.
4 July 1979
Legal charge
Delivered: 16 July 1979
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: F/H property known as 6 shutler road together with all…
6 February 1976
Debenture
Delivered: 19 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of a fixed & floating charge on the undertaking and…
26 January 1976
Charge
Delivered: 2 February 1976
Status: Outstanding
Persons entitled: Exeter Trust LTD
Description: 373 hatton road, hatton middx, with the goodwill by way of…
17 November 1975
Legal charge
Delivered: 19 November 1975
Status: Outstanding
Persons entitled: Julian S Hodge & Company LTD
Description: Ford duple viceroy coach registration no:- eda 38J chassis…