JOHNS CROSS CONVERSIONS LIMITED
BEXHILL-ON-SEA YORKCROWN LIMITED

Hellopages » East Sussex » Rother » TN40 1EZ
Company number 03466679
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address 28 WILTON ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1EZ
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Lance Robert Collins as a director on 1 January 2016. The most likely internet sites of JOHNS CROSS CONVERSIONS LIMITED are www.johnscrossconversions.co.uk, and www.johns-cross-conversions.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and three months. The distance to to St Leonards Warrior Square Rail Station is 3.9 miles; to Battle Rail Station is 5.2 miles; to Pevensey Bay Rail Station is 6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johns Cross Conversions Limited is a Private Limited Company. The company registration number is 03466679. Johns Cross Conversions Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Johns Cross Conversions Limited is 28 Wilton Road Bexhill On Sea East Sussex Tn40 1ez. The company`s financial liabilities are £221.63k. It is £120.28k against last year. And the total assets are £1304.72k, which is £458.95k against last year. WALLER, Eileen Patricia is a Secretary of the company. COLLINS, Lance Robert is a Director of the company. WALLER, David John is a Director of the company. WALLER, Eileen Patricia is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


johns cross conversions Key Finiance

LIABILITIES £221.63k
+118%
CASH n/a
TOTAL ASSETS £1304.72k
+54%
All Financial Figures

Current Directors

Secretary
WALLER, Eileen Patricia
Appointed Date: 17 November 1997

Director
COLLINS, Lance Robert
Appointed Date: 01 January 2016
67 years old

Director
WALLER, David John
Appointed Date: 17 November 1997
70 years old

Director
WALLER, Eileen Patricia
Appointed Date: 17 November 1997
69 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Persons With Significant Control

Mr David John Waller
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eileen Patricia Waller
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHNS CROSS CONVERSIONS LIMITED Events

11 Jan 2017
Confirmation statement made on 4 November 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Appointment of Mr Lance Robert Collins as a director on 1 January 2016
28 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
28 Nov 1997
Director resigned
28 Nov 1997
Secretary resigned
28 Nov 1997
Accounting reference date extended from 30/11/98 to 31/12/98
21 Nov 1997
Company name changed yorkcrown LIMITED\certificate issued on 24/11/97
17 Nov 1997
Incorporation

JOHNS CROSS CONVERSIONS LIMITED Charges

6 May 2009
Debenture
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2002
Debenture
Delivered: 23 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2001
Debenture
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1998
Rental deposit deed
Delivered: 24 October 1998
Status: Outstanding
Persons entitled: Fairways Garage Estate Limited
Description: The sum of £3,125.
27 January 1998
Mortgage debenture
Delivered: 9 February 1998
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…