J. L. O'ROURKE & SONS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 5PR
Company number 01015341
Status Active
Incorporation Date 23 June 1971
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 5PR
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 18 April 2016 GBP 3,000 ; Resolutions RES14 ‐ 2000 18/04/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of J. L. O'ROURKE & SONS LIMITED are www.jlorourkesons.co.uk, and www.j-l-o-rourke-sons.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-four years and eight months. J L O Rourke Sons Limited is a Private Limited Company. The company registration number is 01015341. J L O Rourke Sons Limited has been working since 23 June 1971. The present status of the company is Active. The registered address of J L O Rourke Sons Limited is 337 Bath Road Slough Berkshire England Sl1 5pr. The company`s financial liabilities are £262.34k. It is £199.03k against last year. The cash in hand is £100.68k. It is £20.1k against last year. And the total assets are £1362.42k, which is £238.51k against last year. O ROURKE, Laurence Joseph is a Secretary of the company. O ROURKE, Laurence Joseph is a Director of the company. O'ROURKE, Jeremiah Lawrence is a Director of the company. Secretary RIDDELL, Jean Skinner has been resigned. The company operates in "Joinery installation".


j. l. o'rourke & sons Key Finiance

LIABILITIES £262.34k
+314%
CASH £100.68k
+24%
TOTAL ASSETS £1362.42k
+21%
All Financial Figures

Current Directors

Secretary
O ROURKE, Laurence Joseph
Appointed Date: 20 February 1998

Director
O ROURKE, Laurence Joseph
Appointed Date: 11 November 2000
59 years old

Director

Resigned Directors

Secretary
RIDDELL, Jean Skinner
Resigned: 20 February 1998

J. L. O'ROURKE & SONS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 May 2016
Statement of capital following an allotment of shares on 18 April 2016
  • GBP 3,000

24 May 2016
Resolutions
  • RES14 ‐ 2000 18/04/2016
  • RES10 ‐ Resolution of allotment of securities

23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,000

26 Feb 2016
Accounts for a small company made up to 30 June 2015
...
... and 84 more events
10 Nov 1986
Return made up to 31/10/86; full list of members
05 Jul 1986
Registered office changed on 05/07/86 from: 33 summers road burnham buckinghamshire SL1 7EP

20 May 1986
Registered office changed on 20/05/86 from: 23, high street, burnham, bucks

30 Nov 1983
Annual return made up to 31/12/82
23 Jun 1971
Incorporation

J. L. O'ROURKE & SONS LIMITED Charges

10 March 2011
Debenture
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 1994
Fixed and floating charge
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1982
Legal charge
Delivered: 18 October 1982
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: F/H 100 park street slough berkshire.
12 July 1982
Charge
Delivered: 19 July 1982
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incurred to the…
29 February 1980
Floating charge
Delivered: 7 March 1980
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…
5 April 1978
Mortgage
Delivered: 14 April 1978
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: Lands, hereditaments & premises being 84, alpha st. Slough…