E.W. AND J.C. CONTRACTORS LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA20 2BN

Company number 01588841
Status Active
Incorporation Date 2 October 1981
Company Type Private Limited Company
Address 2 BUBWITH ROAD, CHARD, SOMERSET, TA20 2BN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Termination of appointment of John Murray Cullingford as a secretary on 3 July 2016; Termination of appointment of John Murray Cullingford as a director on 3 July 2016. The most likely internet sites of E.W. AND J.C. CONTRACTORS LIMITED are www.ewandjccontractors.co.uk, and www.e-w-and-j-c-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. E W and J C Contractors Limited is a Private Limited Company. The company registration number is 01588841. E W and J C Contractors Limited has been working since 02 October 1981. The present status of the company is Active. The registered address of E W and J C Contractors Limited is 2 Bubwith Road Chard Somerset Ta20 2bn. . WESEMAN, Erich Ewald is a Director of the company. Secretary CULLINGFORD, John Murray has been resigned. Director CULLINGFORD, John Murray has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
WESEMAN, Erich Ewald

89 years old

Resigned Directors

Secretary
CULLINGFORD, John Murray
Resigned: 03 July 2016

Director
CULLINGFORD, John Murray
Resigned: 03 July 2016
79 years old

Persons With Significant Control

John Murray Cullingford
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Erich Ewald Weseman
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.W. AND J.C. CONTRACTORS LIMITED Events

04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
04 Jan 2017
Termination of appointment of John Murray Cullingford as a secretary on 3 July 2016
04 Jan 2017
Termination of appointment of John Murray Cullingford as a director on 3 July 2016
22 Feb 2016
Total exemption small company accounts made up to 31 October 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,000

...
... and 56 more events
01 Mar 1989
Return made up to 31/12/88; no change of members

02 Mar 1988
Accounts for a small company made up to 31 October 1987

02 Mar 1988
Return made up to 31/12/87; full list of members

16 Jan 1987
Accounts for a small company made up to 31 October 1986

16 Jan 1987
Annual return made up to 29/12/86

E.W. AND J.C. CONTRACTORS LIMITED Charges

5 January 1994
Charge
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 December 1982
Charge
Delivered: 14 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…