J.A. MAXFIELD & SON LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S26 3XE

Company number 01688798
Status Active
Incorporation Date 23 December 1982
Company Type Private Limited Company
Address 154 AUGHTON ROAD, AUGHTON, SHEFFIELD, SOUTH YORKSHIRE, S26 3XE
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 1,300 . The most likely internet sites of J.A. MAXFIELD & SON LIMITED are www.jamaxfieldson.co.uk, and www.j-a-maxfield-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. J A Maxfield Son Limited is a Private Limited Company. The company registration number is 01688798. J A Maxfield Son Limited has been working since 23 December 1982. The present status of the company is Active. The registered address of J A Maxfield Son Limited is 154 Aughton Road Aughton Sheffield South Yorkshire S26 3xe. . MAXFIELD, Sharon is a Secretary of the company. MAXFIELD, Peter is a Director of the company. MAXFIELD, Trevor Alan is a Director of the company. Secretary MAXFIELD, Sheila has been resigned. Director MAXFIELD, Norman has been resigned. Director MAXFIELD, Sheila has been resigned. Director MAXFIELD, Trevor Alan has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
MAXFIELD, Sharon
Appointed Date: 18 February 2005

Director
MAXFIELD, Peter

69 years old

Director
MAXFIELD, Trevor Alan
Appointed Date: 17 May 2010
54 years old

Resigned Directors

Secretary
MAXFIELD, Sheila
Resigned: 25 September 2004

Director
MAXFIELD, Norman
Resigned: 18 November 1995
104 years old

Director
MAXFIELD, Sheila
Resigned: 25 September 2004
99 years old

Director
MAXFIELD, Trevor Alan
Resigned: 17 May 2010
80 years old

Persons With Significant Control

Mr Peter Maxfield
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

J.A. MAXFIELD & SON LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
24 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,300

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,300

...
... and 72 more events
08 Dec 1987
Particulars of mortgage/charge

22 Jun 1987
Return made up to 15/04/87; full list of members

27 Apr 1987
Accounts for a small company made up to 31 March 1986

06 May 1986
Return made up to 24/04/86; full list of members

23 Dec 1982
Incorporation

J.A. MAXFIELD & SON LIMITED Charges

26 June 2001
Legal charge
Delivered: 9 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land and buildings lying to the east of…
20 November 1987
Mortgage
Delivered: 8 December 1987
Status: Satisfied on 13 June 2001
Persons entitled: Allied Irish Financial Company Limited
Description: That f/h property compresing land and buildings at the rear…
5 September 1983
Debenture
Delivered: 12 September 1983
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…