JACK BREHENY LIMITED
NEEDHAM MARKET

Company number 00959471
Status Active
Incorporation Date 4 August 1969
Company Type Private Limited Company
Address FLORDON RD, CREETING ST.MARY, NEEDHAM MARKET, IPSWICH,SUFFOLK,IP6 8NH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Director's details changed for Mr John Nicholas Edward Breheny on 9 December 2016; Director's details changed for Betty Irene Breheny on 9 December 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of JACK BREHENY LIMITED are www.jackbreheny.co.uk, and www.jack-breheny.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. Jack Breheny Limited is a Private Limited Company. The company registration number is 00959471. Jack Breheny Limited has been working since 04 August 1969. The present status of the company is Active. The registered address of Jack Breheny Limited is Flordon Rd Creeting St Mary Needham Market Ipswich Suffolk Ip6 8nh. . FEATHER, Martin Raymond is a Secretary of the company. BREHENY, Betty Irene is a Director of the company. BREHENY, John Nicholas Edward is a Director of the company. Secretary COVERLEY, Roger Bernard has been resigned. Secretary SIVYER, Richard Douglas has been resigned. Director BREHENY, John Thomas has been resigned. Director CLARK, Peter has been resigned. Director HAYGREEN, John Sidney has been resigned. Director RANNER, Anthony James has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
FEATHER, Martin Raymond
Appointed Date: 20 April 2012

Director
BREHENY, Betty Irene

96 years old

Director
BREHENY, John Nicholas Edward
Appointed Date: 31 October 2000
61 years old

Resigned Directors

Secretary
COVERLEY, Roger Bernard
Resigned: 30 November 2007

Secretary
SIVYER, Richard Douglas
Resigned: 20 April 2012
Appointed Date: 30 November 2007

Director
BREHENY, John Thomas
Resigned: 19 April 1999
110 years old

Director
CLARK, Peter
Resigned: 31 March 1997
90 years old

Director
HAYGREEN, John Sidney
Resigned: 31 March 2004
87 years old

Director
RANNER, Anthony James
Resigned: 31 March 2004
82 years old

Persons With Significant Control

Mr John Nicholas Edward Breheny
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heather Jewell Formerly Aldous
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Marie Jones Dec'D
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACK BREHENY LIMITED Events

09 Dec 2016
Director's details changed for Mr John Nicholas Edward Breheny on 9 December 2016
09 Dec 2016
Director's details changed for Betty Irene Breheny on 9 December 2016
08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
14 Oct 2016
Full accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000

...
... and 71 more events
15 Nov 1988
Full accounts made up to 31 March 1988

14 Jan 1988
Full accounts made up to 31 March 1987

06 Jan 1988
Return made up to 14/12/87; full list of members

13 Mar 1987
Full accounts made up to 31 March 1986

09 Jan 1987
Return made up to 17/12/86; full list of members

JACK BREHENY LIMITED Charges

8 January 2014
Charge code 0095 9471 0004
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
8 January 2014
Charge code 0095 9471 0003
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 December 1988
Collateral mortgage
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: 3I PLC.
Description: Fixed charge by way of legal mortgage:- part of hall farm…
19 November 1970
Guarantee & debenture
Delivered: 27 November 1970
Status: Satisfied on 11 June 2014
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets and present and…