JOHN H. ELLIOTT (MONOSTAMP) LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S1 4JX
Company number 00169426
Status Active
Incorporation Date 3 August 1920
Company Type Private Limited Company
Address EGERTON STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of JOHN H. ELLIOTT (MONOSTAMP) LIMITED are www.johnhelliottmonostamp.co.uk, and www.john-h-elliott-monostamp.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and seven months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.2 miles; to Rotherham Central Rail Station is 6.2 miles; to Elsecar Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John H Elliott Monostamp Limited is a Private Limited Company. The company registration number is 00169426. John H Elliott Monostamp Limited has been working since 03 August 1920. The present status of the company is Active. The registered address of John H Elliott Monostamp Limited is Egerton Street Sheffield South Yorkshire S1 4jx. . ANDREW, Neil is a Director of the company. TISSIMAN, John Joseph is a Director of the company. Secretary DOUGLAS, John Andrew has been resigned. Secretary FINISTER, Dean Peter has been resigned. Director ELLIS, Clarence has been resigned. Director FINISTER, Dean Peter has been resigned. Director JENKINS, Mark Lewis has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ANDREW, Neil
Appointed Date: 27 May 2010
62 years old

Director

Resigned Directors

Secretary
DOUGLAS, John Andrew
Resigned: 31 August 2005

Secretary
FINISTER, Dean Peter
Resigned: 06 December 2008
Appointed Date: 31 August 2005

Director
ELLIS, Clarence
Resigned: 05 January 1994
106 years old

Director
FINISTER, Dean Peter
Resigned: 06 December 2008
Appointed Date: 30 June 2005
56 years old

Director
JENKINS, Mark Lewis
Resigned: 30 June 2005
Appointed Date: 13 January 1994
71 years old

Persons With Significant Control

Edward Pryor & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN H. ELLIOTT (MONOSTAMP) LIMITED Events

17 Dec 2016
Full accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
16 Dec 2015
Full accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000

26 Jan 2015
Full accounts made up to 31 March 2014
...
... and 68 more events
08 Jan 1987
Accounts for a small company made up to 30 April 1986

11 Dec 1986
Return made up to 13/11/86; full list of members

08 Sep 1986
Particulars of mortgage/charge

18 Jul 1986
Gazettable document

18 Jul 1986
Memorandum and Articles of Association

JOHN H. ELLIOTT (MONOSTAMP) LIMITED Charges

28 June 2010
Debenture
Delivered: 1 July 2010
Status: Satisfied on 14 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 1986
Mortgage debenture
Delivered: 8 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h property…