JACK SPENCER (GOLDSMITHS) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7WB

Company number 01434286
Status Active
Incorporation Date 2 July 1979
Company Type Private Limited Company
Address ROYDS MILLS, WINDSOR STREET, SHEFFIELD, SOUTH YORKSHIRE, S4 7WB
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of John Eric Shiers Dunn as a secretary on 11 November 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JACK SPENCER (GOLDSMITHS) LIMITED are www.jackspencergoldsmiths.co.uk, and www.jack-spencer-goldsmiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jack Spencer Goldsmiths Limited is a Private Limited Company. The company registration number is 01434286. Jack Spencer Goldsmiths Limited has been working since 02 July 1979. The present status of the company is Active. The registered address of Jack Spencer Goldsmiths Limited is Royds Mills Windsor Street Sheffield South Yorkshire S4 7wb. . RATHBONE, Malcolm is a Director of the company. TEAR, James Andrew is a Director of the company. TEAR, Paul James is a Director of the company. Secretary DOUGLAS, Teija Anne Marita has been resigned. Secretary DUNN, John Eric Shiers has been resigned. Director HAYES, Walter John has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Director
RATHBONE, Malcolm
Appointed Date: 13 June 1996
82 years old

Director
TEAR, James Andrew
Appointed Date: 19 October 2007
57 years old

Director
TEAR, Paul James
Appointed Date: 13 June 1996
88 years old

Resigned Directors

Secretary
DOUGLAS, Teija Anne Marita
Resigned: 13 June 1996

Secretary
DUNN, John Eric Shiers
Resigned: 11 November 2016
Appointed Date: 13 June 1996

Director
HAYES, Walter John
Resigned: 13 June 1996
86 years old

Persons With Significant Control

Mr Paul James Tear
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

JACK SPENCER (GOLDSMITHS) LIMITED Events

24 Nov 2016
Termination of appointment of John Eric Shiers Dunn as a secretary on 11 November 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,100

05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 72 more events
11 Nov 1987
Full accounts made up to 30 June 1987

11 Nov 1987
Return made up to 03/11/87; full list of members

08 Dec 1986
Full accounts made up to 30 June 1986

08 Dec 1986
Return made up to 28/11/86; full list of members

02 Jul 1979
Incorporation

JACK SPENCER (GOLDSMITHS) LIMITED Charges

29 November 2007
Debenture
Delivered: 4 December 2007
Status: Satisfied on 2 December 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1985
Debenture
Delivered: 7 January 1985
Status: Satisfied on 18 March 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1984
Legal charge
Delivered: 30 November 1984
Status: Satisfied on 15 July 1996
Persons entitled: Lloyds Bank PLC
Description: L/Hold 272/274 queens road, sheffield.
20 June 1980
Debenture
Delivered: 25 June 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over undertaking and all property…