JOHN CLIFTON & SON LIMITED
WALTHAMSTOW JUSTLITE LIMITED

Hellopages » Greater London » Waltham Forest » E17 5QJ

Company number 03511286
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address UNIT 12C UPLANDS BUSINESS PARK, BLACKHORSE LANE, WALTHAMSTOW, LONDON, E17 5QJ
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of John Michael Clifton as a director on 17 March 2016; Total exemption small company accounts made up to 31 March 2016; Purchase of own shares. ANNOTATION Clarification This document is a second filing of form SH03 registered on 19/05/2015' . The most likely internet sites of JOHN CLIFTON & SON LIMITED are www.johncliftonson.co.uk, and www.john-clifton-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. John Clifton Son Limited is a Private Limited Company. The company registration number is 03511286. John Clifton Son Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of John Clifton Son Limited is Unit 12c Uplands Business Park Blackhorse Lane Walthamstow London E17 5qj. . CLIFTON, Anna Elizabeth is a Secretary of the company. CLIFTON, Timothy George is a Director of the company. MEEKS, Stephen is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLIFTON, John Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director QUICKNESS LIMITED has been resigned. The company operates in "Binding and related services".


Current Directors

Secretary
CLIFTON, Anna Elizabeth
Appointed Date: 08 March 2002

Director
CLIFTON, Timothy George
Appointed Date: 23 February 1998
56 years old

Director
MEEKS, Stephen
Appointed Date: 01 January 2005
59 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 08 March 2002
Appointed Date: 17 February 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 February 1998
Appointed Date: 16 February 1998

Director
CLIFTON, John Michael
Resigned: 17 March 2016
Appointed Date: 23 February 1998
86 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 February 1998
Appointed Date: 16 February 1998

Director
QUICKNESS LIMITED
Resigned: 23 February 1998
Appointed Date: 17 February 1998
44 years old

JOHN CLIFTON & SON LIMITED Events

22 Mar 2017
Termination of appointment of John Michael Clifton as a director on 17 March 2016
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 19/05/2015'

14 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 535

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
20 Feb 1998
Director resigned
20 Feb 1998
New secretary appointed
20 Feb 1998
New director appointed
19 Feb 1998
Registered office changed on 19/02/98 from: 120 east road london N1 6AA
16 Feb 1998
Incorporation

JOHN CLIFTON & SON LIMITED Charges

3 February 2003
Fixed charge on purchased debts which fail to vest
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
17 September 2002
Chattels mortgage
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All chattels plant machinery and things over scotty 5000…
4 November 1999
Security deposit deed
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Uplands Properties Limited
Description: Deposit of £7,875.00 and all other sums from time to time…
15 October 1999
Debenture
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…