JESMONITE LIMITED
BISHOP'S CASTLE TERSUS LIMITED

Hellopages » Shropshire » Shropshire » SY9 5DW

Company number 04005802
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address UNIT 4 CHALLENGE COURT, LOVE LANE INDUSTRIAL ESTATE, BISHOP'S CASTLE, SHROPSHIRE, SY9 5DW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of JESMONITE LIMITED are www.jesmonite.co.uk, and www.jesmonite.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and five months. Jesmonite Limited is a Private Limited Company. The company registration number is 04005802. Jesmonite Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of Jesmonite Limited is Unit 4 Challenge Court Love Lane Industrial Estate Bishop S Castle Shropshire Sy9 5dw. The company`s financial liabilities are £267.06k. It is £-110.68k against last year. The cash in hand is £110.85k. It is £37.25k against last year. And the total assets are £545.56k, which is £-119.86k against last year. LENNOCK, Mark William is a Secretary of the company. BOYD, Stephen David is a Director of the company. HAWKINS, Peter John is a Director of the company. LENNOCK, Mark William is a Director of the company. PEARSON, Simon Alessandro is a Director of the company. Secretary HAYNES, Stuart John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COOPER, George Albert has been resigned. Director HAYNES, Stuart John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


jesmonite Key Finiance

LIABILITIES £267.06k
-30%
CASH £110.85k
+50%
TOTAL ASSETS £545.56k
-19%
All Financial Figures

Current Directors

Secretary
LENNOCK, Mark William
Appointed Date: 24 August 2000

Director
BOYD, Stephen David
Appointed Date: 19 February 2001
75 years old

Director
HAWKINS, Peter John
Appointed Date: 01 February 2002
93 years old

Director
LENNOCK, Mark William
Appointed Date: 24 August 2000
70 years old

Director
PEARSON, Simon Alessandro
Appointed Date: 13 June 2003
56 years old

Resigned Directors

Secretary
HAYNES, Stuart John
Resigned: 24 August 2000
Appointed Date: 01 June 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 June 2000
Appointed Date: 01 June 2000

Director
COOPER, George Albert
Resigned: 10 January 2003
Appointed Date: 01 June 2000
72 years old

Director
HAYNES, Stuart John
Resigned: 08 March 2002
Appointed Date: 01 June 2000
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 June 2000
Appointed Date: 01 June 2000

JESMONITE LIMITED Events

22 Mar 2017
Memorandum and Articles of Association
14 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Oct 2016
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 55,333

12 Jul 2016
Satisfaction of charge 2 in full
...
... and 63 more events
13 Jun 2000
New secretary appointed;new director appointed
13 Jun 2000
New director appointed
13 Jun 2000
Director resigned
13 Jun 2000
Secretary resigned
01 Jun 2000
Incorporation

JESMONITE LIMITED Charges

18 November 2008
Debenture
Delivered: 27 November 2008
Status: Satisfied on 12 July 2016
Persons entitled: Stephen Boyd Limited
Description: All assets of the company.
1 October 2001
Debenture
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…