J KERR FLOORS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6JZ

Company number 04127703
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address 57-58 WESTGATE, GRANTHAM, LINCOLNSHIRE, NG31 6JZ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1 . The most likely internet sites of J KERR FLOORS LIMITED are www.jkerrfloors.co.uk, and www.j-kerr-floors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Ancaster Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Kerr Floors Limited is a Private Limited Company. The company registration number is 04127703. J Kerr Floors Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of J Kerr Floors Limited is 57 58 Westgate Grantham Lincolnshire Ng31 6jz. The company`s financial liabilities are £53.31k. It is £16.34k against last year. And the total assets are £125.57k, which is £29.11k against last year. STREETS FINANCIAL CONSULTING PLC is a Secretary of the company. KERR, Jason is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


j kerr floors Key Finiance

LIABILITIES £53.31k
+44%
CASH n/a
TOTAL ASSETS £125.57k
+30%
All Financial Figures

Current Directors

Secretary
STREETS FINANCIAL CONSULTING PLC
Appointed Date: 19 December 2000

Director
KERR, Jason
Appointed Date: 19 December 2000
51 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Persons With Significant Control

Jason Kerr
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

J KERR FLOORS LIMITED Events

03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1

...
... and 38 more events
27 Dec 2000
Secretary resigned
27 Dec 2000
Registered office changed on 27/12/00 from: 12 york place leeds west yorkshire LS1 2DS
27 Dec 2000
New secretary appointed
27 Dec 2000
New director appointed
19 Dec 2000
Incorporation

J KERR FLOORS LIMITED Charges

28 March 2001
Mortgage debenture
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…