JAS.TRUSCOTT & SON LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8EN

Company number 00323303
Status Active
Incorporation Date 20 January 1937
Company Type Private Limited Company
Address 3 BOYNE PARK, TUNBRIDGE WELLS, KENT, TN4 8EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Previous accounting period shortened from 31 October 2016 to 31 July 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of JAS.TRUSCOTT & SON LIMITED are www.jastruscottson.co.uk, and www.jas-truscott-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and nine months. Jas Truscott Son Limited is a Private Limited Company. The company registration number is 00323303. Jas Truscott Son Limited has been working since 20 January 1937. The present status of the company is Active. The registered address of Jas Truscott Son Limited is 3 Boyne Park Tunbridge Wells Kent Tn4 8en. . WHITMORE, Sara Jane Louisa Phipps is a Secretary of the company. WHITMORE, James Nicholas is a Director of the company. WHITMORE, Sara Jane Louisa Phipps is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director
WHITMORE, Sara Jane Louisa Phipps
Appointed Date: 29 February 2008
61 years old

JAS.TRUSCOTT & SON LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 July 2016
23 Feb 2017
Previous accounting period shortened from 31 October 2016 to 31 July 2016
18 May 2016
Total exemption small company accounts made up to 31 October 2015
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 111 more events
05 Oct 1987
Return made up to 16/09/87; full list of members

02 Feb 1987
Director resigned;new director appointed

25 Sep 1986
Full accounts made up to 30 March 1986

25 Sep 1986
Return made up to 10/09/86; full list of members

20 Jan 1937
Certificate of incorporation

JAS.TRUSCOTT & SON LIMITED Charges

25 October 2013
Charge code 0032 3303 0018
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: By way of debenture 10 clabon mews knightsbridge london…
25 October 2013
Charge code 0032 3303 0017
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: 10 clabon mews knightsbridge london t/no BGL59567…
11 February 2011
Debenture
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: For details of property charged please refer to form MG01…
11 February 2011
Legal charge
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: 26 wilton row london t/no NGL884531 and 29 eaton mews south…
18 June 2007
Legal mortgage
Delivered: 30 June 2007
Status: Satisfied on 10 December 2009
Persons entitled: Clydesdale Bank PLC
Description: 29 eaton mews south london t/n NGL802529. Assigns the…
3 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied on 10 December 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 45 eaton mews south london t/no ngl 433795. see the…
3 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied on 10 December 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 41 boscobel place london and land adjoining 41 boscobel…
25 September 2002
Debenture incorporating legal charge
Delivered: 3 October 2002
Status: Satisfied on 4 May 2006
Persons entitled: Kbc Bank N.V.
Description: F/H land k/a 43 trevor place london SW7 t/no: NGL370166…
26 October 2000
Debenture
Delivered: 4 November 2000
Status: Satisfied on 4 May 2006
Persons entitled: Kbc Bank Nv
Description: 4A queen's gate place london SW7. Fixed and floating…
26 October 2000
Legal charge
Delivered: 4 November 2000
Status: Satisfied on 4 May 2006
Persons entitled: Kbc Bank Nv
Description: 4A queen's gate place london SW7.
26 July 2000
Debenture
Delivered: 31 July 2000
Status: Satisfied on 4 May 2006
Persons entitled: Kbc Bank Nv
Description: The property k/a 29J eaton square, london t/n NGL570143 and…
26 July 2000
Legal charge
Delivered: 31 July 2000
Status: Satisfied on 4 May 2006
Persons entitled: Kbc Bank Nv
Description: 29J eaton square london t/n NGL570143 and all rents and…
21 March 1997
Legal charge
Delivered: 8 April 1997
Status: Satisfied on 1 November 1999
Persons entitled: Barclays Bank PLC
Description: 44 montpelier square london borough of city of westminster…
29 February 1996
Legal charge
Delivered: 11 March 1996
Status: Satisfied on 16 August 2000
Persons entitled: Barclays Bank PLC
Description: 105 st georges square l/b of city of westminster.
1 February 1996
Legal charge
Delivered: 8 February 1996
Status: Satisfied on 16 August 2000
Persons entitled: Barclays Bank PLC
Description: 20 montpelier square london borough of city of westminster…
28 March 1995
Mortgage
Delivered: 1 April 1995
Status: Satisfied on 6 June 1997
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 14 ennismore gardens mews london SW17…
14 September 1994
Floating charge
Delivered: 22 September 1994
Status: Satisfied on 16 August 2000
Persons entitled: Barclays Bank PLC,
Description: All the undertaking,property and assets of the…
14 September 1994
Legal charge
Delivered: 22 September 1994
Status: Satisfied on 16 August 2000
Persons entitled: Barclays Bank PLC,
Description: 20 south eaton place, london borough of westminster,.