Company number 02902783
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address 2 FALCONER ROAD, FALCONER ROAD, HAVERHILL, SUFFOLK, CB9 7XU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Matthew Proud as a director on 22 July 2016. The most likely internet sites of JODAL LIMITED are www.jodal.co.uk, and www.jodal.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-one years and twelve months. Jodal Limited is a Private Limited Company.
The company registration number is 02902783. Jodal Limited has been working since 25 February 1994.
The present status of the company is Active. The registered address of Jodal Limited is 2 Falconer Road Falconer Road Haverhill Suffolk Cb9 7xu. The company`s financial liabilities are £1176.47k. It is £15.98k against last year. The cash in hand is £188.56k. It is £-15.75k against last year. And the total assets are £2158.09k, which is £131.15k against last year. JOHNSON, Ian is a Director of the company. JOHNSON, Juvie is a Director of the company. LANCEMAN, Catherine is a Director of the company. PROUD, Matthew is a Director of the company. Secretary SCOTT, Irene has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRANT, Paul Robert has been resigned. Director JOHNSON, Mandy Lorraine has been resigned. Director WARDELL, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
jodal Key Finiance
LIABILITIES
£1176.47k
+1%
CASH
£188.56k
-8%
TOTAL ASSETS
£2158.09k
+6%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SCOTT, Irene
Resigned: 03 March 2010
Appointed Date: 14 March 1994
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 1994
Appointed Date: 25 February 1994
Director
WARDELL, Michael
Resigned: 29 February 2016
Appointed Date: 01 June 2009
78 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 1994
Appointed Date: 25 February 1994
Persons With Significant Control
Mr Ian Johnson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Juvie Johnson
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JODAL LIMITED Events
14 Mar 2017
Confirmation statement made on 25 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Appointment of Mr Matthew Proud as a director on 22 July 2016
04 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
04 Mar 2016
Termination of appointment of Michael Wardell as a director on 29 February 2016
...
... and 75 more events
12 Apr 1994
Director resigned;new director appointed
12 Apr 1994
Ad 14/03/94--------- £ si 998@1=998 £ ic 2/1000
12 Apr 1994
Accounting reference date notified as 31/03
11 Mar 1994
Registered office changed on 11/03/94 from: 788-790 finchley road london NW11 7UR
25 Feb 1994
Incorporation
15 August 2014
Charge code 0290 2783 0007
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 July 2014
Charge code 0290 2783 0006
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 August 2004
Fixed and floating charge
Delivered: 2 September 2004
Status: Satisfied
on 27 September 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Debenture
Delivered: 27 November 2002
Status: Satisfied
on 27 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1998
Legal mortgage
Delivered: 18 November 1998
Status: Satisfied
on 10 February 2003
Persons entitled: Midland Bank PLC
Description: Plot 1 bayton hall little wratting suffolk. With the…
1 May 1997
Fixed charge on purchased debts which fail to vest
Delivered: 3 May 1997
Status: Satisfied
on 30 June 2003
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
22 October 1996
Fixed and floating charge
Delivered: 24 October 1996
Status: Satisfied
on 10 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…