J & L RENTAL LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 2AX

Company number 04327543
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address CHICHESTER HOUSE, 2 CHICHESTER STREET, ROCHDALE, UNITED KINGDOM, OL16 2AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 42 George Street Hurstead Rochdale OL16 2RR to Chichester House 2 Chichester Street Rochdale OL16 2AX on 24 August 2016. The most likely internet sites of J & L RENTAL LIMITED are www.jlrental.co.uk, and www.j-l-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Ashton-under-Lyne Rail Station is 8.7 miles; to Guide Bridge Rail Station is 9.7 miles; to Fairfield Rail Station is 9.8 miles; to Gorton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J L Rental Limited is a Private Limited Company. The company registration number is 04327543. J L Rental Limited has been working since 22 November 2001. The present status of the company is Active. The registered address of J L Rental Limited is Chichester House 2 Chichester Street Rochdale United Kingdom Ol16 2ax. The company`s financial liabilities are £45.5k. It is £19.7k against last year. The cash in hand is £4.1k. It is £-0.58k against last year. And the total assets are £119.79k, which is £6.53k against last year. FIELDING, Stephen Sean is a Director of the company. Secretary FIELDING, Derek has been resigned. Secretary FIELDING, Richard James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FIELDING, Jonathon Sean has been resigned. Director FIELDING, Stephen Sean has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


j & l rental Key Finiance

LIABILITIES £45.5k
+76%
CASH £4.1k
-13%
TOTAL ASSETS £119.79k
+5%
All Financial Figures

Current Directors

Director
FIELDING, Stephen Sean
Appointed Date: 01 January 2012
64 years old

Resigned Directors

Secretary
FIELDING, Derek
Resigned: 27 August 2010
Appointed Date: 01 August 2003

Secretary
FIELDING, Richard James
Resigned: 01 August 2003
Appointed Date: 22 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
FIELDING, Jonathon Sean
Resigned: 01 April 2014
Appointed Date: 01 December 2009
36 years old

Director
FIELDING, Stephen Sean
Resigned: 01 October 2011
Appointed Date: 22 November 2001
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Persons With Significant Control

Mr Stephen Sean Fielding
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

J & L RENTAL LIMITED Events

20 Dec 2016
Confirmation statement made on 22 November 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Registered office address changed from 42 George Street Hurstead Rochdale OL16 2RR to Chichester House 2 Chichester Street Rochdale OL16 2AX on 24 August 2016
13 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 22 November 2015
13 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 22 November 2014
...
... and 53 more events
24 Dec 2001
Director resigned
24 Dec 2001
Secretary resigned
24 Dec 2001
New director appointed
24 Dec 2001
New secretary appointed
22 Nov 2001
Incorporation

J & L RENTAL LIMITED Charges

14 February 2011
Legal mortgage
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 36 ramsden road wardle rochdale t/no GM266046; assigns the…
16 April 2010
Legal mortgage
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property 44 george street hurstead rochdale manchester…
3 March 2008
Legal mortgage
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit a and A1 the pavilions bridgefold road rochdale…
22 August 2006
Legal mortgage
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 wasp mill drive wardle rochdale. Assigns the goodwill of…