JENKINSONS HOLDINGS (STAFFORD) LIMITED
STAFFORD CATERING PROPERTIES (STAFFORD) LIMITED

Hellopages » Staffordshire » Stafford » ST16 3DR

Company number 00518001
Status Active
Incorporation Date 30 March 1953
Company Type Private Limited Company
Address ST ALBANS ROAD, ASTONFIELDS, STAFFORD, ST16 3DR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Appointment of Mr Nigel Frederick Chaplin as a director on 1 December 2016; Appointment of Mr Peter Dean Goldsbrough as a director on 1 December 2016. The most likely internet sites of JENKINSONS HOLDINGS (STAFFORD) LIMITED are www.jenkinsonsholdingsstafford.co.uk, and www.jenkinsons-holdings-stafford.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. The distance to to Barlaston Rail Station is 8.5 miles; to Hednesford Rail Station is 9.2 miles; to Blythe Bridge Rail Station is 10.1 miles; to Cannock Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jenkinsons Holdings Stafford Limited is a Private Limited Company. The company registration number is 00518001. Jenkinsons Holdings Stafford Limited has been working since 30 March 1953. The present status of the company is Active. The registered address of Jenkinsons Holdings Stafford Limited is St Albans Road Astonfields Stafford St16 3dr. . GOLDSBROUGH, Betty Grindley is a Secretary of the company. CHAPLIN, Nigel Frederick is a Director of the company. CHAPLIN, Norah Patricia is a Director of the company. GOLDSBROUGH, Betty Grindley is a Director of the company. GOLDSBROUGH, Peter Dean is a Director of the company. RICHARDS, Joan Louise is a Director of the company. WARREN, Bridget Jane is a Director of the company. Director RICHARDS, Paul has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors


Director
CHAPLIN, Nigel Frederick
Appointed Date: 01 December 2016
61 years old

Director

Director

Director
GOLDSBROUGH, Peter Dean
Appointed Date: 01 December 2016
68 years old

Director

Director
WARREN, Bridget Jane
Appointed Date: 01 December 2016
64 years old

Resigned Directors

Director
RICHARDS, Paul
Resigned: 24 December 1995
100 years old

Persons With Significant Control

Mrs Norah Patricia Chaplin
Notified on: 28 December 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Betty Grindley Goldsbrough
Notified on: 28 December 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Louise Richards
Notified on: 28 December 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JENKINSONS HOLDINGS (STAFFORD) LIMITED Events

03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
02 Dec 2016
Appointment of Mr Nigel Frederick Chaplin as a director on 1 December 2016
02 Dec 2016
Appointment of Mr Peter Dean Goldsbrough as a director on 1 December 2016
02 Dec 2016
Appointment of Mrs Bridget Jane Warren as a director on 1 December 2016
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 77 more events
13 Apr 1988
Return made up to 22/12/87; full list of members
13 Jan 1988
Particulars of mortgage/charge
13 Jan 1988
Particulars of mortgage/charge

12 Feb 1987
Full accounts made up to 31 March 1986
17 Jan 1987
Return made up to 02/01/87; full list of members

JENKINSONS HOLDINGS (STAFFORD) LIMITED Charges

3 March 1995
Legal charge
Delivered: 14 March 1995
Status: Satisfied on 27 June 2008
Persons entitled: Courage Limited
Description: Premises at st.albans road stafford staffordshire. See the…
13 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 11 April 1995
Persons entitled: Courage Limited
Description: L/H property situate at the corner of verulam road and st…
5 January 1988
Legal charge
Delivered: 13 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 greengate street, stafford staffordshire.
5 January 1988
Legal mortgage
Delivered: 13 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 greengate street, stafford, staffordshire.
10 December 1984
Charge
Delivered: 12 December 1984
Status: Satisfied on 11 January 1990
Persons entitled: Bass Mitchells and Butlers Limited
Description: L/Hold property at corner of verulam road and st albans…
18 November 1982
Charge
Delivered: 22 November 1982
Status: Satisfied on 27 June 2008
Persons entitled: Bass Mitchells & Butlers Limited
Description: F/Hold premises known as "the yard", st. Mary's passage…
13 December 1972
Legal charge
Delivered: 18 December 1972
Status: Satisfied on 16 September 2010
Persons entitled: Barclays Bank PLC
Description: 58, greengate street, stafford, staffordshire.
4 December 1958
Legal charge
Delivered: 24 December 1958
Status: Satisfied on 16 September 2010
Persons entitled: Barclays Bank PLC
Description: 56 greengate street, stafford.