J.V. SWAIN LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2QR

Company number 01438761
Status Active
Incorporation Date 20 July 1979
Company Type Private Limited Company
Address 98 HENDFORD HILL, YEOVIL, SOMERSET, BA20 2QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 456,500 ; Satisfaction of charge 8 in full. The most likely internet sites of J.V. SWAIN LIMITED are www.jvswain.co.uk, and www.j-v-swain.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.5 miles; to Crewkerne Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J V Swain Limited is a Private Limited Company. The company registration number is 01438761. J V Swain Limited has been working since 20 July 1979. The present status of the company is Active. The registered address of J V Swain Limited is 98 Hendford Hill Yeovil Somerset Ba20 2qr. . HAUGHTON, Adrian Paul is a Director of the company. YOUNG, David Andrew is a Director of the company. Secretary SWAIN, Jane Elizabeth has been resigned. Secretary SWAIN, Phyllis Doreen has been resigned. Director SWAIN, Anthony Thornhill has been resigned. Director SWAIN, Jane Elizabeth has been resigned. Director SWAIN, John Vernon has been resigned. Director SWAIN, Phyllis Doreen has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HAUGHTON, Adrian Paul
Appointed Date: 19 October 2015
64 years old

Director
YOUNG, David Andrew
Appointed Date: 19 October 2015
51 years old

Resigned Directors

Secretary
SWAIN, Jane Elizabeth
Resigned: 19 October 2015
Appointed Date: 09 May 2008

Secretary
SWAIN, Phyllis Doreen
Resigned: 09 May 2008

Director
SWAIN, Anthony Thornhill
Resigned: 19 October 2015
72 years old

Director
SWAIN, Jane Elizabeth
Resigned: 19 October 2015
Appointed Date: 05 November 2004
72 years old

Director
SWAIN, John Vernon
Resigned: 19 October 2015
99 years old

Director
SWAIN, Phyllis Doreen
Resigned: 19 October 2015
103 years old

J.V. SWAIN LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
04 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 456,500

13 Jan 2016
Satisfaction of charge 8 in full
13 Jan 2016
Satisfaction of charge 7 in full
27 Nov 2015
Termination of appointment of Anthony Thornhill Swain as a director on 19 October 2015
...
... and 103 more events
06 Jan 1987
Full accounts made up to 31 October 1985

06 Jan 1987
Return made up to 29/08/86; full list of members

14 Nov 1986
Particulars of mortgage/charge

30 Aug 1979
Company name changed\certificate issued on 30/08/79
20 Jul 1979
Incorporation

J.V. SWAIN LIMITED Charges

4 October 2007
Legal charge
Delivered: 6 October 2007
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the south west side…
23 July 2007
Guarantee & debenture
Delivered: 30 July 2007
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1989
Mortgage debenture
Delivered: 23 May 1989
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 1986
Legal mortgage
Delivered: 14 November 1986
Status: Satisfied on 1 November 1990
Persons entitled: Nat West Investment Bank Limited
Description: F/H property k/a land and buildings at hamp green rise…
11 October 1983
Legal mortgage
Delivered: 27 October 1983
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the south west side of…
26 August 1983
Legal mortgage
Delivered: 15 September 1983
Status: Satisfied on 1 November 1990
Persons entitled: County Bank Limited
Description: F/H land and buildings on the south west side of portview…
26 June 1981
Legal mortgage
Delivered: 13 July 1981
Status: Satisfied on 1 November 1990
Persons entitled: Country Bank Limited
Description: L/H property known as land and buildings on the south west…
23 May 1980
Mortgage debenture
Delivered: 2 June 1980
Status: Satisfied on 1 November 1990
Persons entitled: County Bank LTD
Description: Fixed & floating charge over the undertaking and all…