J.R. HOVER CARPENTERS LIMITED
KENT LIMEWALK PROPERTY COMPANY LIMITED

Hellopages » Kent » Sevenoaks » TN13 3HX

Company number 03769038
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address 15 LAMBARDE DRIVE, SEVENOAKS, KENT, TN13 3HX
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,300 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of J.R. HOVER CARPENTERS LIMITED are www.jrhovercarpenters.co.uk, and www.j-r-hover-carpenters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bat & Ball Rail Station is 0.8 miles; to Knockholt Rail Station is 4.9 miles; to Farningham Road Rail Station is 8.6 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Hover Carpenters Limited is a Private Limited Company. The company registration number is 03769038. J R Hover Carpenters Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of J R Hover Carpenters Limited is 15 Lambarde Drive Sevenoaks Kent Tn13 3hx. The company`s financial liabilities are £5.91k. It is £0.3k against last year. And the total assets are £62.21k, which is £-3.26k against last year. HOVER, Alison is a Secretary of the company. HOVER, Paul John is a Director of the company. HOVER, Russell Dean is a Director of the company. THACKABERRY, Kevin Patrick is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HOVER, Mary has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Joinery installation".


j.r. hover carpenters Key Finiance

LIABILITIES £5.91k
+5%
CASH n/a
TOTAL ASSETS £62.21k
-5%
All Financial Figures

Current Directors

Secretary
HOVER, Alison
Appointed Date: 12 May 1999

Director
HOVER, Paul John
Appointed Date: 12 May 1999
63 years old

Director
HOVER, Russell Dean
Appointed Date: 12 May 1999
66 years old

Director
THACKABERRY, Kevin Patrick
Appointed Date: 12 May 1999
63 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
HOVER, Mary
Resigned: 31 March 2000
Appointed Date: 12 May 1999
91 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

J.R. HOVER CARPENTERS LIMITED Events

12 Dec 2016
Micro company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,300

17 Dec 2015
Micro company accounts made up to 31 March 2015
29 May 2015
Registration of charge 037690380001, created on 29 May 2015
20 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,300

...
... and 46 more events
14 Jan 2000
Registered office changed on 14/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
27 Dec 1999
Company name changed limewalk property company limite d\certificate issued on 29/12/99
22 Dec 1999
Nc inc already adjusted 12/05/99
22 Dec 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 May 1999
Incorporation

J.R. HOVER CARPENTERS LIMITED Charges

29 May 2015
Charge code 0376 9038 0001
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…