J. CORBO LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 9LE

Company number 02943084
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address FORD SERVICE STATION, WELSHPOOL ROAD FORD, SHREWSBURY, SHROPSHIRE, SY5 9LE
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Lauren Corbo as a secretary on 13 January 2017; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 1,000 . The most likely internet sites of J. CORBO LIMITED are www.jcorbo.co.uk, and www.j-corbo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. J Corbo Limited is a Private Limited Company. The company registration number is 02943084. J Corbo Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of J Corbo Limited is Ford Service Station Welshpool Road Ford Shrewsbury Shropshire Sy5 9le. . CORBO, John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CORBO, Lauren has been resigned. Secretary PAYNE, Andrea has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
CORBO, John
Appointed Date: 29 June 1994
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 June 1994
Appointed Date: 27 June 1994

Secretary
CORBO, Lauren
Resigned: 13 January 2017
Appointed Date: 12 December 2006

Secretary
PAYNE, Andrea
Resigned: 12 December 2006
Appointed Date: 29 June 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 June 1994
Appointed Date: 27 June 1994
73 years old

J. CORBO LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Termination of appointment of Lauren Corbo as a secretary on 13 January 2017
15 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000

03 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1,000

...
... and 58 more events
08 Jul 1994
Secretary resigned

08 Jul 1994
Director resigned

08 Jul 1994
Ad 29/06/94--------- £ si 999@1=999 £ ic 1/1000

08 Jul 1994
Registered office changed on 08/07/94 from: somerset house temple street birmingham west midlands B2 5DN

27 Jun 1994
Incorporation

J. CORBO LIMITED Charges

11 November 2013
Charge code 0294 3084 0006
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to ford garage ford shrewsbury t/n…
21 July 2009
Legal charge
Delivered: 4 August 2009
Status: Satisfied on 16 September 2013
Persons entitled: National Westminster Bank PLC
Description: Ford service station, ford, shrewsbury by way of fixed…
7 August 2003
Debenture
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
Legal mortgage
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h ford service station welshpool road…
1 November 1999
Legal mortgage
Delivered: 17 November 1999
Status: Satisfied on 12 July 2011
Persons entitled: Hsbc Bank PLC
Description: 2 pitt street kidderminster. With the benefit of all rights…
20 July 1994
Fixed and floating charge
Delivered: 21 July 1994
Status: Satisfied on 12 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…