J.KNAPP & SONS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2GA

Company number 00459698
Status Active
Incorporation Date 7 October 1948
Company Type Private Limited Company
Address HERMES HOUSE, FIRE FLY AVENUE, SWINDON, ENGLAND, SN2 2GA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Director's details changed for Stephen James Taylor on 27 October 2016; Director's details changed for Harold Lehrle Taylor on 27 October 2016; Secretary's details changed for Caroline Dawson on 27 October 2016. The most likely internet sites of J.KNAPP & SONS LIMITED are www.jknappsons.co.uk, and www.j-knapp-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and twelve months. J Knapp Sons Limited is a Private Limited Company. The company registration number is 00459698. J Knapp Sons Limited has been working since 07 October 1948. The present status of the company is Active. The registered address of J Knapp Sons Limited is Hermes House Fire Fly Avenue Swindon England Sn2 2ga. . DAWSON, Caroline is a Secretary of the company. DAWSON, Caroline is a Director of the company. TAYLOR, Harold Lehrle is a Director of the company. TAYLOR, Stephen James is a Director of the company. Secretary MANNERS, John Raymond Bailey has been resigned. Director KNAPP, Leonard Harcourt has been resigned. Director KNAPP, Millicent Barbara has been resigned. Director MANNERS, John Raymond Bailey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAWSON, Caroline
Appointed Date: 28 September 2001

Director
DAWSON, Caroline
Appointed Date: 17 August 2005
55 years old

Director

Director
TAYLOR, Stephen James
Appointed Date: 13 October 2000
56 years old

Resigned Directors

Secretary
MANNERS, John Raymond Bailey
Resigned: 28 September 2001

Director
KNAPP, Leonard Harcourt
Resigned: 03 January 1996
114 years old

Director
KNAPP, Millicent Barbara
Resigned: 04 September 2002
111 years old

Director
MANNERS, John Raymond Bailey
Resigned: 28 September 2001
90 years old

Persons With Significant Control

Jks (2015) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.KNAPP & SONS LIMITED Events

27 Oct 2016
Director's details changed for Stephen James Taylor on 27 October 2016
27 Oct 2016
Director's details changed for Harold Lehrle Taylor on 27 October 2016
27 Oct 2016
Secretary's details changed for Caroline Dawson on 27 October 2016
27 Oct 2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016
27 Oct 2016
Director's details changed for Caroline Dawson on 27 October 2016
...
... and 78 more events
20 Apr 1988
Return made up to 15/10/87; full list of members

16 Apr 1987
Return made up to 21/08/86; full list of members

30 Sep 1986
Accounts for a small company made up to 31 December 1985

26 Jul 1986
Return made up to 31/12/85; full list of members

12 Apr 1977
Accounts made up to 31 December 2075

J.KNAPP & SONS LIMITED Charges

20 November 1978
Legal mortgage
Delivered: 1 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on nw side of road leading from swindon to longcot…
18 August 1978
Legal mortgage
Delivered: 31 August 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying west of hazells lane shrivenham, oxford. Title…
9 August 1978
Legal mortgage
Delivered: 16 August 1978
Status: Satisfied on 31 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 8.75 acres land at. Watchfield part of os 47. floating…
16 May 1967
Legal charge registered pursuant to o/c dated 7/2/68.
Delivered: 15 February 1968
Status: Outstanding
Persons entitled: Consumer Credit Corporation LTD.
Description: Approx 2 1/3 acres land at rear of the hut garage…
5 July 1965
Legal charge
Delivered: 8 July 1965
Status: Outstanding
Persons entitled: T Curtis
Description: Part 0.S.171 swan hill shrivenham berks.
18 January 1964
Legal charge
Delivered: 28 June 1964
Status: Satisfied on 31 January 2001
Persons entitled: National Provincial Bank Limited
Description: Land lying to west of stallpits lane k/a martens close…
26 May 1950
& general charge mortgage
Delivered: 30 May 1950
Status: Satisfied on 31 January 2001
Persons entitled: National Provincial Bank Limited
Description: Various properties at shrivenham & watchfield, berks (for…