JOHN DREWRY ASSOCIATES LIMITED
MARGATE

Hellopages » Kent » Thanet » CT9 1NZ
Company number 01151614
Status Active
Incorporation Date 14 December 1973
Company Type Private Limited Company
Address 39 HAWLEY SQUARE, MARGATE, KENT, CT9 1NZ
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 247,500 . The most likely internet sites of JOHN DREWRY ASSOCIATES LIMITED are www.johndrewryassociates.co.uk, and www.john-drewry-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. John Drewry Associates Limited is a Private Limited Company. The company registration number is 01151614. John Drewry Associates Limited has been working since 14 December 1973. The present status of the company is Active. The registered address of John Drewry Associates Limited is 39 Hawley Square Margate Kent Ct9 1nz. The company`s financial liabilities are £85.99k. It is £-18.89k against last year. And the total assets are £90.98k, which is £-22k against last year. HUMPHREY, Nigel John is a Secretary of the company. DREWRY, John Stephen is a Director of the company. HUMPHREY, Nigel John is a Director of the company. Secretary MILLSON, Janet Elizabeth has been resigned. Director ODDY, John William Frank has been resigned. The company operates in "Media representation services".


john drewry associates Key Finiance

LIABILITIES £85.99k
-19%
CASH n/a
TOTAL ASSETS £90.98k
-20%
All Financial Figures

Current Directors

Secretary
HUMPHREY, Nigel John
Appointed Date: 04 December 1991

Director
DREWRY, John Stephen

81 years old

Director
HUMPHREY, Nigel John

70 years old

Resigned Directors

Secretary
MILLSON, Janet Elizabeth
Resigned: 04 December 1991

Director
ODDY, John William Frank
Resigned: 19 December 1995
91 years old

Persons With Significant Control

Mr John Stephen Drewry
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Eunice Bernadette Drewry
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN DREWRY ASSOCIATES LIMITED Events

17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 247,500

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 247,500

...
... and 100 more events
04 Sep 1986
Particulars of mortgage/charge

10 Jul 1986
Accounts for a small company made up to 31 December 1985

10 Jul 1986
Return made up to 17/07/86; full list of members

14 Dec 1973
Certificate of incorporation
14 Dec 1973
Incorporation

JOHN DREWRY ASSOCIATES LIMITED Charges

29 August 1986
Deed of deposit
Delivered: 4 September 1986
Status: Satisfied on 4 October 2008
Persons entitled: Stuart Anthony Tipping Peter Isaac Sewell Ronald Jonathan Hooberman Alan Meltzer
Description: The security deposit of £9,200 paid under the deed of…
15 October 1982
Debenture
Delivered: 28 October 1982
Status: Satisfied on 1 August 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property known as first and second floors known as 116…