SUNNYLUCKY LIMITED
TONBRIDGE J.P. GLASS LIMITED

Hellopages » Kent » Tonbridge and Malling » TN9 1NR

Company number 01503542
Status Active
Incorporation Date 23 June 1980
Company Type Private Limited Company
Address C/O GILBERT ALLEN & CO, CHURCHDOWN CHAMBERS, BORDYKE, TONBRIDGE, KENT, TN9 1NR
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUNNYLUCKY LIMITED are www.sunnylucky.co.uk, and www.sunnylucky.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Sunnylucky Limited is a Private Limited Company. The company registration number is 01503542. Sunnylucky Limited has been working since 23 June 1980. The present status of the company is Active. The registered address of Sunnylucky Limited is C O Gilbert Allen Co Churchdown Chambers Bordyke Tonbridge Kent Tn9 1nr. The company`s financial liabilities are £5.53k. It is £-7.92k against last year. The cash in hand is £7.26k. It is £-0.61k against last year. And the total assets are £7.26k, which is £-6.6k against last year. CONNOR, Janet Lesley is a Secretary of the company. CONNOR, Janet Lesley is a Director of the company. CONNOR, Terence John is a Director of the company. Secretary HART, Douglas Lewis has been resigned. Director HART, Douglas Lewis has been resigned. Director HART, Pamela has been resigned. The company operates in "Glazing".


sunnylucky Key Finiance

LIABILITIES £5.53k
-59%
CASH £7.26k
-8%
TOTAL ASSETS £7.26k
-48%
All Financial Figures

Current Directors

Secretary
CONNOR, Janet Lesley
Appointed Date: 19 September 1998

Director
CONNOR, Janet Lesley

76 years old

Director
CONNOR, Terence John

76 years old

Resigned Directors

Secretary
HART, Douglas Lewis
Resigned: 19 September 1998

Director
HART, Douglas Lewis
Resigned: 19 September 1998
82 years old

Director
HART, Pamela
Resigned: 01 April 1999
81 years old

SUNNYLUCKY LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
11 Oct 1988
Return made up to 29/09/88; full list of members

16 Nov 1987
Full accounts made up to 31 July 1987

16 Nov 1987
Return made up to 29/10/87; full list of members

28 Nov 1986
Full accounts made up to 31 July 1986

28 Nov 1986
Return made up to 24/11/86; full list of members

SUNNYLUCKY LIMITED Charges

15 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 1 lavender hill tonbridge kent t/n K362838.
22 April 1982
Legal mortgage
Delivered: 28 April 1982
Status: Satisfied on 21 June 2008
Persons entitled: National Westminster Bank LTD
Description: 1 lavender hill tonbridge kent title no. K362838. floating…