J.S.C. EQUINE LABORATORY LIMITED
TONE, TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 1ET

Company number 03947428
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address INNISFREE, HEATHERTON PARK, BRADFORD ON, TONE, TAUNTON, SOMERSET, TA4 1ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 75000 - Veterinary activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of J.S.C. EQUINE LABORATORY LIMITED are www.jscequinelaboratory.co.uk, and www.j-s-c-equine-laboratory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. J S C Equine Laboratory Limited is a Private Limited Company. The company registration number is 03947428. J S C Equine Laboratory Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of J S C Equine Laboratory Limited is Innisfree Heatherton Park Bradford On Tone Taunton Somerset Ta4 1et. The company`s financial liabilities are £60.88k. It is £-6.43k against last year. The cash in hand is £1.19k. It is £-0.38k against last year. And the total assets are £82.11k, which is £-3.33k against last year. CHALLACOMBE, Jacqueline Susan is a Director of the company. Secretary FOGG, Elizabeth Ann has been resigned. Secretary JOHNSON, Jack Ralph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


j.s.c. equine laboratory Key Finiance

LIABILITIES £60.88k
-10%
CASH £1.19k
-25%
TOTAL ASSETS £82.11k
-4%
All Financial Figures

Current Directors

Director
CHALLACOMBE, Jacqueline Susan
Appointed Date: 14 March 2000
63 years old

Resigned Directors

Secretary
FOGG, Elizabeth Ann
Resigned: 14 July 2008
Appointed Date: 18 February 2002

Secretary
JOHNSON, Jack Ralph
Resigned: 18 February 2002
Appointed Date: 14 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Persons With Significant Control

Mrs Jacqueline Susan Challacombe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

J.S.C. EQUINE LABORATORY LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Confirmation statement made on 18 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
21 Sep 2001
Total exemption small company accounts made up to 30 June 2001
21 Mar 2001
Return made up to 14/03/01; full list of members
15 Jan 2001
Accounting reference date extended from 31/03/01 to 30/06/01
14 Mar 2000
Secretary resigned
14 Mar 2000
Incorporation

J.S.C. EQUINE LABORATORY LIMITED Charges

10 June 2005
Mortgage
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 wesley close taunton somerset.
29 August 2003
Charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 bramble park upper holway taunton somerset.
5 October 2001
Legal charge
Delivered: 24 October 2001
Status: Satisfied on 31 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 7 bramble park, upper holway…
2 October 2001
Debenture
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…