J.B. HOWARD & SON LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6BL

Company number 01898931
Status Active
Incorporation Date 25 March 1985
Company Type Private Limited Company
Address SOUTH PRESTON OFFICE VILLAGE 4B CUERDEN WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BL
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of J.B. HOWARD & SON LIMITED are www.jbhowardson.co.uk, and www.j-b-howard-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. J B Howard Son Limited is a Private Limited Company. The company registration number is 01898931. J B Howard Son Limited has been working since 25 March 1985. The present status of the company is Active. The registered address of J B Howard Son Limited is South Preston Office Village 4b Cuerden Way Bamber Bridge Preston Lancashire Pr5 6bl. . COYLE, Aidan is a Director of the company. HOWARD, Basil is a Director of the company. Secretary HOWARD, Maureen Mary has been resigned. Secretary HOWARD, Yvonne Carol has been resigned. Director COYLE, Aidan has been resigned. Director HOWARD, John Basil has been resigned. Director HOWARD, Yvonne Carol has been resigned. The company operates in "Painting".


Current Directors

Director
COYLE, Aidan
Appointed Date: 22 January 2015
52 years old

Director
HOWARD, Basil

67 years old

Resigned Directors

Secretary
HOWARD, Maureen Mary
Resigned: 24 August 1993

Secretary
HOWARD, Yvonne Carol
Resigned: 28 May 2014
Appointed Date: 24 August 1993

Director
COYLE, Aidan
Resigned: 14 January 2015
Appointed Date: 15 May 2014
52 years old

Director
HOWARD, John Basil
Resigned: 24 August 1993
94 years old

Director
HOWARD, Yvonne Carol
Resigned: 28 May 2014
Appointed Date: 24 August 1993
62 years old

Persons With Significant Control

Mr Aidan Coyle
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Basil Howard
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.B. HOWARD & SON LIMITED Events

20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 30 November 2014
27 Apr 2015
Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL on 27 April 2015
...
... and 87 more events
26 Feb 1987
Accounts for a small company made up to 30 November 1985

26 Feb 1987
Return made up to 20/06/86; full list of members

10 Nov 1986
Particulars of mortgage/charge

15 Jul 1986
Particulars of mortgage/charge

25 Mar 1985
Certificate of incorporation

J.B. HOWARD & SON LIMITED Charges

27 January 2009
Debenture
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Fixed and floating charge
Delivered: 1 December 2006
Status: Satisfied on 6 February 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 July 1994
Debenture
Delivered: 20 July 1994
Status: Satisfied on 6 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Legal charge
Delivered: 11 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage f/h land and buildings k/a 23…
6 May 1988
Legal charge
Delivered: 16 May 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 35…
29 October 1986
Debenture
Delivered: 10 November 1986
Status: Satisfied on 6 February 2009
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
5 July 1986
Legal charge
Delivered: 15 July 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H plot of land and buildings at the rear of hastings road…