J & E TRADING LIMITED
WORKSOP

Hellopages » South Yorkshire » Rotherham » S80 3JS

Company number 03212031
Status Active
Incorporation Date 13 June 1996
Company Type Private Limited Company
Address CASTLE COTTAGE OFF LADYFIELD ROAD, THORPE SALVIN, WORKSOP, NOTTINGHAMSHIRE, S80 3JS
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Director's details changed for Eric Alfred Tracey on 13 June 2016. The most likely internet sites of J & E TRADING LIMITED are www.jetrading.co.uk, and www.j-e-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. J E Trading Limited is a Private Limited Company. The company registration number is 03212031. J E Trading Limited has been working since 13 June 1996. The present status of the company is Active. The registered address of J E Trading Limited is Castle Cottage Off Ladyfield Road Thorpe Salvin Worksop Nottinghamshire S80 3js. . TRACEY, Tim Edward is a Secretary of the company. TRACEY, Eric Alfred is a Director of the company. TRACEY, John Reed is a Director of the company. TRACEY, June is a Director of the company. TRACEY, Tim Edward is a Director of the company. Secretary TRACEY, June has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BERRY, Keith Jack has been resigned. Director HANCOCK, Janet has been resigned. Director TRACEY, Carl Eric has been resigned. Director TRACEY, John Reed has been resigned. Director TRACEY, June has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
TRACEY, Tim Edward
Appointed Date: 10 March 2000

Director
TRACEY, Eric Alfred
Appointed Date: 13 June 1996
95 years old

Director
TRACEY, John Reed
Appointed Date: 30 June 2005
69 years old

Director
TRACEY, June
Appointed Date: 12 April 2007
90 years old

Director
TRACEY, Tim Edward
Appointed Date: 12 March 1998
65 years old

Resigned Directors

Secretary
TRACEY, June
Resigned: 10 March 2000
Appointed Date: 13 June 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 June 1996
Appointed Date: 13 June 1996

Director
BERRY, Keith Jack
Resigned: 10 March 2014
Appointed Date: 24 July 2008
79 years old

Director
HANCOCK, Janet
Resigned: 09 December 2015
Appointed Date: 01 February 2010
65 years old

Director
TRACEY, Carl Eric
Resigned: 01 April 2010
Appointed Date: 31 July 2003
61 years old

Director
TRACEY, John Reed
Resigned: 10 March 2000
Appointed Date: 12 March 1998
69 years old

Director
TRACEY, June
Resigned: 10 March 2000
Appointed Date: 13 June 1996
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 June 1996
Appointed Date: 13 June 1996

J & E TRADING LIMITED Events

27 Sep 2016
Total exemption full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

24 Jun 2016
Director's details changed for Eric Alfred Tracey on 13 June 2016
24 Jun 2016
Director's details changed for June Tracey on 13 June 2016
08 Feb 2016
Satisfaction of charge 5 in full
...
... and 78 more events
20 Jun 1996
Secretary resigned
20 Jun 1996
Director resigned
20 Jun 1996
New secretary appointed;new director appointed
20 Jun 1996
New director appointed
13 Jun 1996
Incorporation

J & E TRADING LIMITED Charges

23 July 2015
Charge code 0321 2031 0006
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
6 December 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Mortgage debenture
Delivered: 12 July 2008
Status: Satisfied on 11 January 2011
Persons entitled: Dbs Bank Limited
Description: Fixed and floating charge over the undertaking and all…
9 June 2008
A security deed
Delivered: 26 June 2008
Status: Satisfied on 11 January 2011
Persons entitled: Dbs Bank Limited
Description: The charged assets being all moneys in relation to any…
15 April 1998
Mortgage debenture
Delivered: 17 April 1998
Status: Satisfied on 29 July 2009
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 1996
Mortgage debenture
Delivered: 29 August 1996
Status: Satisfied on 5 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…