JACONELLI (SCARBOROUGH) LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 7BG

Company number 00491792
Status Active
Incorporation Date 21 February 1951
Company Type Private Limited Company
Address UNIT 2 CLEVELAND ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 7BG
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 December 2016 with updates; Current accounting period extended from 31 January 2016 to 30 April 2016. The most likely internet sites of JACONELLI (SCARBOROUGH) LIMITED are www.jaconelliscarborough.co.uk, and www.jaconelli-scarborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eight months. The distance to to Seamer Rail Station is 2.9 miles; to Filey Rail Station is 6.9 miles; to Hunmanby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaconelli Scarborough Limited is a Private Limited Company. The company registration number is 00491792. Jaconelli Scarborough Limited has been working since 21 February 1951. The present status of the company is Active. The registered address of Jaconelli Scarborough Limited is Unit 2 Cleveland Road Scarborough North Yorkshire Yo12 7bg. . JACONELLI, Michael Richard is a Secretary of the company. JACONELLI, Denis Anthony is a Director of the company. JACONELLI, Michael Richard is a Director of the company. JACONELLI, Ronald Raymond is a Director of the company. Secretary JACONELLI, Gemma has been resigned. Director JACONELLI, Gemma has been resigned. Director JACONELLI, Peter has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
JACONELLI, Michael Richard
Appointed Date: 30 January 1993

Director

Director

Director
JACONELLI, Ronald Raymond
Appointed Date: 30 January 1993
67 years old

Resigned Directors

Secretary
JACONELLI, Gemma
Resigned: 30 January 1993

Director
JACONELLI, Gemma
Resigned: 30 January 1993
97 years old

Director
JACONELLI, Peter
Resigned: 30 January 1993
99 years old

Persons With Significant Control

Mr Ronald Raymond Jaconelli
Notified on: 6 November 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Denis Anthony Jaconelli
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

JACONELLI (SCARBOROUGH) LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Feb 2016
Current accounting period extended from 31 January 2016 to 30 April 2016
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 60,000

02 Dec 2015
Accounts for a small company made up to 31 January 2015
...
... and 71 more events
11 Sep 1986
Full accounts made up to 30 June 1985

11 Sep 1986
Return made up to 09/09/86; full list of members

14 Aug 1986
Accounts for a small company made up to 20 February 1986

21 Feb 1951
Certificate of incorporation
21 Feb 1951
Incorporation

JACONELLI (SCARBOROUGH) LIMITED Charges

3 November 2004
Mortgage
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit 2 cleveland road scarborough…
10 April 1978
Legal mortgage
Delivered: 18 April 1978
Status: Satisfied on 12 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H dwelling house and shop and cafe premises k/a 40…
10 April 1978
Legal mortgage
Delivered: 18 April 1978
Status: Satisfied on 12 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property shop and cafe k/a 36,37 and 38 newborough…
9 June 1966
Legal charge collateral debenture 4/6/59
Delivered: 28 June 1966
Status: Satisfied on 12 December 1998
Persons entitled: Lloyds Bank PLC
Description: 36,37 and 38, newborough scarborough yorks.
4 June 1959
Single debenture
Delivered: 17 June 1959
Status: Satisfied on 12 November 2004
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill & all property and assets present…