JOHN BANKS (IPSWICH) LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AR

Company number 03575810
Status Active
Incorporation Date 4 June 1998
Company Type Private Limited Company
Address KEMPSON WAY, MORETON HALL, BURY ST EDMUNDS, SUFFOLK, IP32 7AR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JOHN BANKS (IPSWICH) LIMITED are www.johnbanksipswich.co.uk, and www.john-banks-ipswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Thurston Rail Station is 2.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Banks Ipswich Limited is a Private Limited Company. The company registration number is 03575810. John Banks Ipswich Limited has been working since 04 June 1998. The present status of the company is Active. The registered address of John Banks Ipswich Limited is Kempson Way Moreton Hall Bury St Edmunds Suffolk Ip32 7ar. . BANKS-BROWNE, Melanie Koren Hayley is a Secretary of the company. BANKS, John Eric is a Director of the company. BANKS, Justin Carl is a Director of the company. BANKS, Mark John is a Director of the company. BANKS BROWNE, Melaine Koren Hayley is a Director of the company. HEPTON, Christopher is a Director of the company. Secretary BANKS, Mary Carol Lynn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BANKS-BROWNE, Melanie Koren Hayley
Appointed Date: 15 November 2007

Director
BANKS, John Eric
Appointed Date: 04 June 1998
81 years old

Director
BANKS, Justin Carl
Appointed Date: 09 June 1998
55 years old

Director
BANKS, Mark John
Appointed Date: 09 June 1998
58 years old

Director
BANKS BROWNE, Melaine Koren Hayley
Appointed Date: 30 October 2008
60 years old

Director
HEPTON, Christopher
Appointed Date: 01 January 2005
62 years old

Resigned Directors

Secretary
BANKS, Mary Carol Lynn
Resigned: 15 November 2007
Appointed Date: 04 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1998
Appointed Date: 04 June 1998

Persons With Significant Control

John Banks Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN BANKS (IPSWICH) LIMITED Events

30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Aug 2015
Accounts for a dormant company made up to 31 December 2014
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200,000

14 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 63 more events
24 Jun 1998
New director appointed
24 Jun 1998
New director appointed
24 Jun 1998
Accounting reference date shortened from 30/06/99 to 31/12/98
08 Jun 1998
Secretary resigned
04 Jun 1998
Incorporation

JOHN BANKS (IPSWICH) LIMITED Charges

18 January 2000
General charge
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Honda Finance Europe PLC
Description: All the assets of the company of whatsoever nature and…
11 January 1999
Fixed and floating charge
Delivered: 29 January 1999
Status: Satisfied on 7 January 2000
Persons entitled: General Guarantee Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Legal mortgage
Delivered: 14 July 1998
Status: Satisfied on 5 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a honda house felixstowe road nacton ipswich…
19 June 1998
Fixed and floating charge
Delivered: 25 June 1998
Status: Satisfied on 7 January 2000
Persons entitled: General Guarantee Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 1998
Mortgage debenture
Delivered: 2 July 1998
Status: Satisfied on 5 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…