J. G. CLIFFORD & CO. LTD
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2EN

Company number 02677681
Status Active
Incorporation Date 15 January 1992
Company Type Private Limited Company
Address THE OLD GRAMMAR SCHOOL, 13 MOORGATE ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of J. G. CLIFFORD & CO. LTD are www.jgcliffordco.co.uk, and www.j-g-clifford-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. J G Clifford Co Ltd is a Private Limited Company. The company registration number is 02677681. J G Clifford Co Ltd has been working since 15 January 1992. The present status of the company is Active. The registered address of J G Clifford Co Ltd is The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2en. . CLIFFORD, John George is a Director of the company. Secretary CLIFFORD, Margaret has been resigned. Secretary FAIRCLOUGH, Sara has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CLIFFORD, Margaret has been resigned. Director FAIRCLOUGH, Paul has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CLIFFORD, John George
Appointed Date: 15 January 1992
76 years old

Resigned Directors

Secretary
CLIFFORD, Margaret
Resigned: 12 April 2011
Appointed Date: 22 November 2006

Secretary
FAIRCLOUGH, Sara
Resigned: 22 November 2006
Appointed Date: 15 January 1992

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 January 1992
Appointed Date: 15 January 1992

Director
CLIFFORD, Margaret
Resigned: 12 April 2011
Appointed Date: 22 November 2006
77 years old

Director
FAIRCLOUGH, Paul
Resigned: 30 April 2004
Appointed Date: 23 May 2000
53 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 January 1992
Appointed Date: 15 January 1992
71 years old

Persons With Significant Control

Mr John George Clifford
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

J. G. CLIFFORD & CO. LTD Events

03 Feb 2017
Confirmation statement made on 15 January 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

...
... and 75 more events
13 Feb 1992
Particulars of mortgage/charge

24 Jan 1992
Secretary resigned;new director appointed

24 Jan 1992
New secretary appointed;director resigned

24 Jan 1992
Registered office changed on 24/01/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

15 Jan 1992
Incorporation

J. G. CLIFFORD & CO. LTD Charges

26 February 1999
Legal mortgage
Delivered: 27 February 1999
Status: Satisfied on 18 October 2003
Persons entitled: Midland Bank PLC
Description: 50 morrel street maltby rotherham. With the benefit of all…
29 January 1999
Legal mortgage
Delivered: 3 February 1999
Status: Satisfied on 18 October 2003
Persons entitled: Midland Bank PLC
Description: 97 strauss crescent maltby rotherham. With the benefit of…
6 February 1998
Legal mortgage
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjacent to 41 greenland avenue maltby south…
2 July 1997
Legal mortgage
Delivered: 3 July 1997
Status: Satisfied on 22 August 1997
Persons entitled: Midland Bank PLC
Description: 172 dalton lane dalton parva rotherham south yorkshire…
12 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 17 May 2004
Persons entitled: Midland Bank PLC
Description: The property at 11-13 rawmarsh hill parkgate rotherham with…
21 February 1992
Legal charge
Delivered: 25 February 1992
Status: Satisfied on 17 October 2008
Persons entitled: Midland Bank PLC
Description: 1.44 acres of land at swinton meadows swinton…
10 February 1992
Fixed and floating charge
Delivered: 13 February 1992
Status: Outstanding
Persons entitled: Mb
Description: Fixed & floating charges over goodwill,bookdebts and…