J & R CARE LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8JF

Company number 04556511
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address ASH HOUSE SOUTH CENTRE ROAD, NEW ASH GREEN, LONGFIELD, KENT, DA3 8JF
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 85320 - Technical and vocational secondary education, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J & R CARE LIMITED are www.jrcare.co.uk, and www.j-r-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. J R Care Limited is a Private Limited Company. The company registration number is 04556511. J R Care Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of J R Care Limited is Ash House South Centre Road New Ash Green Longfield Kent Da3 8jf. . PARISH, Wayne Duncan is a Secretary of the company. PARISH, Jane Nicola is a Director of the company. PARISH, Wayne Duncan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLACKMORE, Robert Christopher has been resigned. Director BLACKMORE, Stacey Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
PARISH, Wayne Duncan
Appointed Date: 08 October 2002

Director
PARISH, Jane Nicola
Appointed Date: 08 October 2002
56 years old

Director
PARISH, Wayne Duncan
Appointed Date: 01 April 2005
51 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Director
BLACKMORE, Robert Christopher
Resigned: 28 November 2006
Appointed Date: 08 October 2002
69 years old

Director
BLACKMORE, Stacey Jane
Resigned: 28 November 2006
Appointed Date: 01 April 2005
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Persons With Significant Control

Mrs Jane Nicola Parish
Notified on: 8 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Duncan Parish
Notified on: 8 October 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & R CARE LIMITED Events

12 Oct 2016
Confirmation statement made on 8 October 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 33,333

12 Nov 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 33,333

...
... and 40 more events
23 Oct 2002
New director appointed
23 Oct 2002
Director resigned
23 Oct 2002
Secretary resigned
23 Oct 2002
Registered office changed on 23/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Oct 2002
Incorporation

J & R CARE LIMITED Charges

25 November 2002
Debenture
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…