J. B. ANDERSON & CO LIMITED
LISBURN


Company number R0000352
Status Active
Incorporation Date 19 May 1913
Company Type Private Limited Company
Address 21 PROSPECT PARK, LISBURN, BT28 3HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 9,000 ; Accounts for a small company made up to 28 February 2015. The most likely internet sites of J. B. ANDERSON & CO LIMITED are www.jbandersonco.co.uk, and www.j-b-anderson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and five months. J B Anderson Co Limited is a Private Limited Company. The company registration number is R0000352. J B Anderson Co Limited has been working since 19 May 1913. The present status of the company is Active. The registered address of J B Anderson Co Limited is 21 Prospect Park Lisburn Bt28 3hr. . GORDON, Michael John is a Secretary of the company. CATHCART, Philip James is a Director of the company. GORDON, Patricia Elizabeth is a Director of the company. PEARSON, Miranda Bradbury is a Director of the company. SLOANE, Peter David is a Director of the company. Director CATHCART, Florence Isobel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
GORDON, Patricia Elizabeth
Appointed Date: 05 July 2006
80 years old

Director
PEARSON, Miranda Bradbury
Appointed Date: 16 May 1998
79 years old

Director
SLOANE, Peter David

74 years old

Resigned Directors

Director
CATHCART, Florence Isobel
Resigned: 01 May 2006
108 years old

J. B. ANDERSON & CO LIMITED Events

12 Oct 2016
Accounts for a small company made up to 29 February 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 9,000

02 Nov 2015
Accounts for a small company made up to 28 February 2015
27 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,000

04 Nov 2014
Accounts for a small company made up to 28 February 2014
...
... and 163 more events
15 Nov 1923
Memorandum

20 Feb 1923
31/12/22 annual return

07 Apr 1922
31/12/21 annual return

21 Jul 1921
Particulars re directors

21 Jul 1921
Resolutions
  • RES(NI) ‐ Special/extra resolution

J. B. ANDERSON & CO LIMITED Charges

4 July 2006
Mortgage or charge
Delivered: 17 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage - all monies. 25/41 market street and 1/7…
27 January 2006
Mortgage or charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. All that and those the premises…
27 January 2006
Debenture
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. By way of a floating charge, all the…
10 May 2000
Mortgage or charge
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture the hereditaments and…
16 July 1925
Deposit of title deeds without written instrument
Delivered: 17 July 1925
Status: Satisfied on 10 July 1930
Persons entitled: Ulster Bank Limited
Description: 37, 39 and 41 market street, omagh.