J B GARAGE DOORS LIMITED
SEVENOAKS J. B. PROPERTIES (MAIDSTONE) LIMITED

Hellopages » Kent » Sevenoaks » TN15 6AR

Company number 02195517
Status Active
Incorporation Date 18 November 1987
Company Type Private Limited Company
Address KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty 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 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of J B GARAGE DOORS LIMITED are www.jbgaragedoors.co.uk, and www.j-b-garage-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 10.2 miles; to Slade Green Rail Station is 10.2 miles; to Bexleyheath Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B Garage Doors Limited is a Private Limited Company. The company registration number is 02195517. J B Garage Doors Limited has been working since 18 November 1987. The present status of the company is Active. The registered address of J B Garage Doors Limited is Kings Lodge London Road West Kingsdown Sevenoaks Kent Tn15 6ar. The company`s financial liabilities are £66.59k. It is £19.92k against last year. And the total assets are £271.64k, which is £-28.6k against last year. ELVY, Darren Stephen is a Director of the company. MAY, Colin Stephen is a Director of the company. Secretary BAKER, John has been resigned. Director BAKER, John has been resigned. Director BYRNE, James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


j b garage doors Key Finiance

LIABILITIES £66.59k
+42%
CASH n/a
TOTAL ASSETS £271.64k
-10%
All Financial Figures

Current Directors

Director
ELVY, Darren Stephen
Appointed Date: 31 December 2010
55 years old

Director
MAY, Colin Stephen
Appointed Date: 31 December 2010
53 years old

Resigned Directors

Secretary
BAKER, John
Resigned: 31 December 2010

Director
BAKER, John
Resigned: 31 December 2010
79 years old

Director
BYRNE, James
Resigned: 31 December 2010
79 years old

Persons With Significant Control

Mr Colin Stephen May
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mr. Darren Stephen Elvy
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

Doorgate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J B GARAGE DOORS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 70 more events
10 Feb 1989
Return made up to 31/12/88; full list of members

05 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1988
New director appointed

10 Dec 1987
Registered office changed on 10/12/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

18 Nov 1987
Incorporation

J B GARAGE DOORS LIMITED Charges

29 April 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Straw mill hill tovil maidstone kent. By way of fixed…
30 July 1990
Legal mortgage
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at buildings on the south west side of shaw mill hill…
30 July 1990
Legal mortgage
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the south west of shaw mill hill, tovil maidstone…
30 July 1990
Legal mortgage
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of swaislands drive crayford…
20 June 1990
Mortgage debenture
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…