J & S TECHNICAL SERVICES LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1XR

Company number 01788554
Status Active
Incorporation Date 3 February 1984
Company Type Private Limited Company
Address HEARTS OF OAK HOUSE, PEMBROKE ROAD, SEVENOAKS, KENT, TN13 1XR
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 30 June 2015; Appointment of Mrs Daisy Macintosh Mottram as a director on 1 April 2015. The most likely internet sites of J & S TECHNICAL SERVICES LIMITED are www.jstechnicalservices.co.uk, and www.j-s-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Knockholt Rail Station is 5.7 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S Technical Services Limited is a Private Limited Company. The company registration number is 01788554. J S Technical Services Limited has been working since 03 February 1984. The present status of the company is Active. The registered address of J S Technical Services Limited is Hearts of Oak House Pembroke Road Sevenoaks Kent Tn13 1xr. . MOTTRAM, Daisy Macintosh is a Director of the company. REYNOLDS, David John is a Director of the company. STELL, Simon is a Director of the company. WILLIAMS, Martin Blue Macintosh is a Director of the company. Secretary PEACE, Susan Patricia has been resigned. Secretary WHITE, Maria Lourdes Diana has been resigned. Director PEACE, John has been resigned. Director PEACE, Susan Patricia has been resigned. Director WHITE, Maria Lourdes Diana has been resigned. Director WILLIAMS, Gerald Barrington Macintosh has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
MOTTRAM, Daisy Macintosh
Appointed Date: 01 April 2015
62 years old

Director
REYNOLDS, David John
Appointed Date: 12 December 2005
77 years old

Director
STELL, Simon
Appointed Date: 01 April 2011
71 years old

Director
WILLIAMS, Martin Blue Macintosh
Appointed Date: 01 April 2015
79 years old

Resigned Directors

Secretary
PEACE, Susan Patricia
Resigned: 12 December 2005

Secretary
WHITE, Maria Lourdes Diana
Resigned: 31 December 2015
Appointed Date: 12 December 2005

Director
PEACE, John
Resigned: 14 November 2007
86 years old

Director
PEACE, Susan Patricia
Resigned: 12 December 2005
86 years old

Director
WHITE, Maria Lourdes Diana
Resigned: 31 December 2015
Appointed Date: 13 November 2007
70 years old

Director
WILLIAMS, Gerald Barrington Macintosh
Resigned: 30 March 2015
Appointed Date: 12 December 2005
88 years old

Persons With Significant Control

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

J & S TECHNICAL SERVICES LIMITED Events

12 Oct 2016
Confirmation statement made on 3 October 2016 with updates
07 Apr 2016
Full accounts made up to 30 June 2015
21 Jan 2016
Appointment of Mrs Daisy Macintosh Mottram as a director on 1 April 2015
21 Jan 2016
Appointment of Mr Martin Blue Macintosh Williams as a director on 1 April 2015
21 Jan 2016
Termination of appointment of Maria Lourdes Diana White as a secretary on 31 December 2015
...
... and 76 more events
18 Nov 1987
Return made up to 03/11/87; full list of members

27 Oct 1987
Full accounts made up to 30 June 1987

28 Oct 1986
Accounts for a small company made up to 30 June 1986

28 Oct 1986
Return made up to 19/10/86; full list of members

16 Jun 1986
Accounting reference date shortened from 31/03 to 30/06

J & S TECHNICAL SERVICES LIMITED Charges

15 May 2012
Legal assignment of contract monies
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its rights, title and interest in and to any credit…
18 April 2011
Debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts purportedly assigned…
17 October 1988
Single debenture
Delivered: 21 October 1988
Status: Satisfied on 19 October 2005
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
21 March 1986
Fixed and floating charge
Delivered: 25 March 1986
Status: Satisfied on 22 November 1989
Persons entitled: Belantra Shipping Company Limited
Description: Fixed charge on all book and othe debts owed the company…