Company number 00780856
Status Active
Incorporation Date 13 November 1963
Company Type Private Limited Company
Address 80 DEANSGATE LANE, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA14 1SP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Satisfaction of charge 12 in full; Satisfaction of charge 6 in full. The most likely internet sites of J.A. PAYNE LIMITED are www.japayne.co.uk, and www.j-a-payne.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Chassen Road Rail Station is 3.3 miles; to Burnage Rail Station is 5.5 miles; to Eccles Rail Station is 5.9 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J A Payne Limited is a Private Limited Company.
The company registration number is 00780856. J A Payne Limited has been working since 13 November 1963.
The present status of the company is Active. The registered address of J A Payne Limited is 80 Deansgate Lane Timperley Altrincham Cheshire Wa14 1sp. . BARKER, David Russell, Dr is a Secretary of the company. BARKER, Claire Louise is a Director of the company. BARKER, David Russell, Dr is a Director of the company. BARKER, Victor is a Director of the company. Secretary BARKER, Victor has been resigned. Secretary HORSFIELD, George Richard has been resigned. Director BARKER, Claire Louise has been resigned. Director HORSFIELD, George Richard has been resigned. Director REAY, John Ronald has been resigned. Director TAYLOR, Harry has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Leck Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
J.A. PAYNE LIMITED Events
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Nov 2016
Satisfaction of charge 12 in full
24 Nov 2016
Satisfaction of charge 6 in full
24 Nov 2016
Satisfaction of charge 5 in full
24 Nov 2016
Satisfaction of charge 11 in full
...
... and 101 more events
29 Sep 1986
Particulars of mortgage/charge
16 Sep 1986
Full accounts made up to 31 July 1985
02 Jun 1977
Accounts made up to 31 July 1975
15 Apr 1976
Accounts made up to 31 July 1974
07 Aug 1970
Particulars of mortgage/charge
20 January 2015
Charge code 0078 0856 0015
Delivered: 21 January 2015
Status: Satisfied
on 11 August 2016
Persons entitled: Mary Bennett Hamilton Smith
Andrew Smith
Description: Land at stockbridge lane ulverston cumbria.
20 December 1990
Legal mortgage
Delivered: 31 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being land and building on the north-east side of…
18 May 1990
Legal mortgage
Delivered: 30 May 1990
Status: Satisfied
on 17 April 2012
Persons entitled: National Westminster Bank PLC
Description: Baptist church, edge lane, stretford and the proceeds of…
13 April 1988
Legal mortgage
Delivered: 27 April 1988
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: 117 manchester road, wilmslow, cheshireand the proceeds of…
7 March 1988
Legal mortgage
Delivered: 18 March 1988
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 86, altrincham rd, gatley, manchester title…
8 May 1987
Legal mortgage
Delivered: 28 May 1987
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land on south side of lapwing lane and elm road didsbury…
18 September 1986
Legal mortgage
Delivered: 29 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land & premesis at union rd, oswaldtwistle and the…
27 March 1986
Charge
Delivered: 16 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book & other…
18 May 1984
Legal mortgage
Delivered: 30 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at deansgate lane timperley cheand/or the proceeds…
18 May 1984
Legal mortgage
Delivered: 30 May 1984
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: 1 st james square manchester greater manchester title no la…
30 March 1984
Legal mortgage
Delivered: 4 April 1984
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: Beaupre woodville road bowden altringham trafford greater…
11 February 1983
Legal charge
Delivered: 18 February 1983
Status: Satisfied
on 24 November 2016
Persons entitled: Barclays Bank PLC
Description: Plot of land adjoining 320 lapwing lane, didsbury gt…
30 September 1970
Charge over contract
Delivered: 21 October 1970
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: All the companys interest in the retention monies in…
24 July 1970
Mortgage debenture
Delivered: 7 August 1970
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Specific charge overall the companys f/h and l/h properties…
11 May 1967
Legal mortgage
Delivered: 19 May 1967
Status: Satisfied
on 24 November 2016
Persons entitled: District Bank LTD
Description: Land adjoining newstead terr. Timperley, chester.