JECKELLS & SON LIMITED
NORWICH


Company number 00226663
Status Active
Incorporation Date 17 December 1927
Company Type Private Limited Company
Address RIVERSIDE ROAD, WROXHAM, NORWICH, NORFOLK
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 30,000 . The most likely internet sites of JECKELLS & SON LIMITED are www.jeckellsson.co.uk, and www.jeckells-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and ten months. Jeckells Son Limited is a Private Limited Company. The company registration number is 00226663. Jeckells Son Limited has been working since 17 December 1927. The present status of the company is Active. The registered address of Jeckells Son Limited is Riverside Road Wroxham Norwich Norfolk. . JECKELLS, Catherine Anne is a Secretary of the company. JECKELLS, Andrew is a Director of the company. JECKELLS, Peter Cecil is a Director of the company. Secretary JECKELLS, Peter Cecil has been resigned. Director JECKELLS, Catherine Anne has been resigned. Director JECKELLS, Christopher William has been resigned. Director JECKELLS, Gillian Sarah has been resigned. Director JECKELLS, Ivy Gertrude has been resigned. Director JECKELLS, Raymond William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JECKELLS, Catherine Anne
Appointed Date: 26 May 1996

Director
JECKELLS, Andrew
Appointed Date: 22 October 2012
49 years old

Director

Resigned Directors

Secretary
JECKELLS, Peter Cecil
Resigned: 26 May 1996

Director
JECKELLS, Catherine Anne
Resigned: 22 December 1992
74 years old

Director
JECKELLS, Christopher William
Resigned: 08 April 1993
65 years old

Director
JECKELLS, Gillian Sarah
Resigned: 22 December 1992
88 years old

Director
JECKELLS, Ivy Gertrude
Resigned: 02 May 1996
121 years old

Director
JECKELLS, Raymond William
Resigned: 11 October 1994
94 years old

Persons With Significant Control

Mr Andrew Jeckells
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Peter Cecil Jeckells
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JECKELLS & SON LIMITED Events

28 Sep 2016
Confirmation statement made on 30 June 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 30,000

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 90 more events
10 Oct 1986
Return made up to 10/03/86; full list of members

22 Aug 1986
Declaration of satisfaction of mortgage/charge

22 Aug 1986
Declaration of satisfaction of mortgage/charge

09 Aug 1986
Full accounts made up to 31 October 1985

17 Jul 1986
Particulars of mortgage/charge

JECKELLS & SON LIMITED Charges

3 October 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 8 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1990
Mortgage debenture
Delivered: 21 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 July 1986
Legal mortgage
Delivered: 17 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at riveside road hoveton st. John…
6 January 1984
Deed of covenant
Delivered: 27 January 1984
Status: Satisfied on 10 April 1991
Persons entitled: Barclays Bank PLC
Description: Motor ship thumper of wroxham registered at the port of…
6 January 1984
Statutory mortgage
Delivered: 27 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Motor ship thumper of wroxham registered at the port of…
16 November 1982
Legal charge
Delivered: 23 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and boathouse at hoveton st. John norfolk.
21 October 1982
Debenture
Delivered: 29 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
23 July 1982
Legal charge
Delivered: 20 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H premises at junction of st. Johns road and belvedere…
23 July 1982
Legal charge
Delivered: 2 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 35 st. Johns road, lowestoft, suffolk.
23 July 1982
Legal charge
Delivered: 2 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H workshop, warehouses, stables and premises st. John's…
23 July 1982
Legal charge
Delivered: 2 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H store at st. Johns road, lowestoft, suffolk.
26 May 1982
Legal charge
Delivered: 7 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H "homeport" hoveton st. John norfolk.
26 May 1982
Legal charge
Delivered: 7 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H "sokosi" hoveton st. John norfolk.
7 November 1980
Legal charge
Delivered: 21 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 36 exchange street norwich norfolk T.no. Nk 16169.
27 June 1980
Marine mortgage
Delivered: 16 July 1980
Status: Satisfied
Persons entitled: Mercantile Credit Company LTD
Description: Motor ship twin screw, "thumper of wroxham" O.N. 386553.
1 January 1966
Deed of collateral security
Delivered: 10 January 1966
Status: Outstanding
Persons entitled: Norwich Building Society
Description: Charging the sum of £500 on deposit with the chargee until…
6 November 1948
Legal charge
Delivered: 18 November 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings st johns road lowestoft.