JAS FORWARDING (UK) LIMITED
STANWELL JAS (UK) LIMITED

Hellopages » Surrey » Spelthorne » TW19 7NZ

Company number 01824515
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address CARGO POINT, BEDFONT ROAD, STANWELL, MIDDLESEX, TW19 7NZ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of JAS FORWARDING (UK) LIMITED are www.jasforwardinguk.co.uk, and www.jas-forwarding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Fulwell Rail Station is 5.3 miles; to Slough Rail Station is 6.6 miles; to Byfleet & New Haw Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jas Forwarding Uk Limited is a Private Limited Company. The company registration number is 01824515. Jas Forwarding Uk Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of Jas Forwarding Uk Limited is Cargo Point Bedfont Road Stanwell Middlesex Tw19 7nz. . LIGHT, David Ian is a Secretary of the company. BROADBENT, Noel Rex is a Director of the company. BRUNI, Biagio is a Director of the company. FUMO, Tahira is a Director of the company. REBUFFI, Marco is a Director of the company. Secretary GRAY, David Alistair has been resigned. Secretary PLATT, Mary Stella has been resigned. Director BARRETT, John Stuart has been resigned. Director BRUNI, Biagio has been resigned. Director GRAY, David Alistair has been resigned. Director MACKIE, George Bannantyne has been resigned. Director MEHERJI, Paul Stephen has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
LIGHT, David Ian
Appointed Date: 30 June 2007

Director
BROADBENT, Noel Rex
Appointed Date: 01 January 1993
67 years old

Director
BRUNI, Biagio
Appointed Date: 01 May 2009
79 years old

Director
FUMO, Tahira
Appointed Date: 29 September 2008
58 years old

Director
REBUFFI, Marco
Appointed Date: 16 November 2006
63 years old

Resigned Directors

Secretary
GRAY, David Alistair
Resigned: 30 June 2007
Appointed Date: 14 November 2006

Secretary
PLATT, Mary Stella
Resigned: 14 November 2006

Director
BARRETT, John Stuart
Resigned: 16 November 2006
81 years old

Director
BRUNI, Biagio
Resigned: 16 November 2006
79 years old

Director
GRAY, David Alistair
Resigned: 30 June 2007
Appointed Date: 16 November 2006
70 years old

Director
MACKIE, George Bannantyne
Resigned: 15 November 2006
Appointed Date: 01 January 1993
76 years old

Director
MEHERJI, Paul Stephen
Resigned: 29 September 2008
Appointed Date: 01 March 2006
55 years old

JAS FORWARDING (UK) LIMITED Events

25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
25 Oct 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Satisfaction of charge 4 in full
18 Mar 2016
Satisfaction of charge 5 in full
18 Mar 2016
Satisfaction of charge 6 in full
...
... and 117 more events
02 Jul 1986
Full accounts made up to 31 December 1985

02 Jul 1986
Return made up to 27/12/85; full list of members
06 Jun 1986
Director resigned;new director appointed

10 Dec 1984
Alter mem and arts
14 Jun 1984
Incorporation

JAS FORWARDING (UK) LIMITED Charges

17 December 2015
Charge code 0182 4515 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 September 2015
Charge code 0182 4515 0007
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank Usa,National Association (As Collateral Agent)
Description: Registration no 2242228…
28 September 2012
Deed of confirmation
Delivered: 8 October 2012
Status: Satisfied on 18 March 2016
Persons entitled: J.P. Morgan Europe Limited
Description: The charged property being all assets and undertaking see…
28 July 2011
Debenture
Delivered: 10 August 2011
Status: Satisfied on 18 March 2016
Persons entitled: J.P. Morgan Europe Limited (As Security Trustee for the Lenders)
Description: By way of first fixed charge the real property, the…
9 August 2007
Debenture
Delivered: 11 August 2007
Status: Satisfied on 18 March 2016
Persons entitled: Jp Morgan Chase Bank N.A.
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Debenture
Delivered: 29 April 2002
Status: Satisfied on 9 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1994
Deed of charge over credit balances
Delivered: 11 April 1994
Status: Satisfied on 1 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
19 July 1989
Letter of charge
Delivered: 4 August 1989
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…