J.C. DYKE SUPPLIES LIMITED
ELLESMERE

Hellopages » Shropshire » Shropshire » SY12 9AY

Company number 03183004
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address THE CLAYS BUILDINGS LANE, TETCHILL, ELLESMERE, SHROPSHIRE, SY12 9AY
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 April 2015 with full list of shareholders Statement of capital on 2015-04-13 GBP 2 . The most likely internet sites of J.C. DYKE SUPPLIES LIMITED are www.jcdykesupplies.co.uk, and www.j-c-dyke-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and seven months. The distance to to Chirk Rail Station is 6.8 miles; to Ruabon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Dyke Supplies Limited is a Private Limited Company. The company registration number is 03183004. J C Dyke Supplies Limited has been working since 04 April 1996. The present status of the company is Active. The registered address of J C Dyke Supplies Limited is The Clays Buildings Lane Tetchill Ellesmere Shropshire Sy12 9ay. The company`s financial liabilities are £480.28k. It is £-37.16k against last year. The cash in hand is £170.62k. It is £25.71k against last year. And the total assets are £834.08k, which is £1.3k against last year. DYKE, John Colin is a Secretary of the company. DYKE, Beverley Anne is a Director of the company. DYKE, John Colin is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


j.c. dyke supplies Key Finiance

LIABILITIES £480.28k
-8%
CASH £170.62k
+17%
TOTAL ASSETS £834.08k
+0%
All Financial Figures

Current Directors

Secretary
DYKE, John Colin
Appointed Date: 04 April 1996

Director
DYKE, Beverley Anne
Appointed Date: 04 April 1996
66 years old

Director
DYKE, John Colin
Appointed Date: 04 April 1996
66 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

J.C. DYKE SUPPLIES LIMITED Events

15 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

08 Mar 2016
Total exemption small company accounts made up to 31 July 2015
13 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

08 Apr 2015
Total exemption small company accounts made up to 31 July 2014
16 Dec 2014
Registration of charge 031830040006, created on 12 December 2014
...
... and 50 more events
14 Apr 1996
Secretary resigned
14 Apr 1996
New secretary appointed;new director appointed
14 Apr 1996
New director appointed
14 Apr 1996
Registered office changed on 14/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
04 Apr 1996
Incorporation

J.C. DYKE SUPPLIES LIMITED Charges

12 December 2014
Charge code 0318 3004 0006
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1 coppi industrial estate rhosllanerchrugog wrexham…
15 August 2014
Charge code 0318 3004 0005
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 August 2014
Charge code 0318 3004 0004
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: J.C. dyke supplies, maes y clawdd, maesbury road industrial…
31 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a unit 5C march way battlefield…
29 July 1998
Debenture
Delivered: 13 August 1998
Status: Satisfied on 22 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1997
Legal charge
Delivered: 4 June 1997
Status: Satisfied on 22 August 2014
Persons entitled: Barclays Bank PLC
Description: Land at mile end business park oswestry shropshire.