JIM YATES & SONS LTD
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6BS

Company number 04919646
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address ROWE FARM, WARRINGTON ROAD, RISLEY, WARRINGTON, WA3 6BS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Termination of appointment of John Adrian Yates as a secretary on 25 May 2009; Satisfaction of charge 1 in full. The most likely internet sites of JIM YATES & SONS LTD are www.jimyatessons.co.uk, and www.jim-yates-sons.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and twelve months. Jim Yates Sons Ltd is a Private Limited Company. The company registration number is 04919646. Jim Yates Sons Ltd has been working since 02 October 2003. The present status of the company is Active. The registered address of Jim Yates Sons Ltd is Rowe Farm Warrington Road Risley Warrington Wa3 6bs. The company`s financial liabilities are £286.7k. It is £63.78k against last year. The cash in hand is £188.92k. It is £70k against last year. And the total assets are £633.22k, which is £243.22k against last year. YATES, John Adrian is a Secretary of the company. YATES, Glynn Anthony is a Director of the company. YATES, John Adrian is a Director of the company. YATES, Wayne James is a Director of the company. Secretary YATES, John Adrian has been resigned. Secretary YATES, John James has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director YATES, John James has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Construction of domestic buildings".


jim yates & sons Key Finiance

LIABILITIES £286.7k
+28%
CASH £188.92k
+58%
TOTAL ASSETS £633.22k
+62%
All Financial Figures

Current Directors

Secretary
YATES, John Adrian
Appointed Date: 25 May 2009

Director
YATES, Glynn Anthony
Appointed Date: 02 October 2003
64 years old

Director
YATES, John Adrian
Appointed Date: 02 October 2003
61 years old

Director
YATES, Wayne James
Appointed Date: 02 October 2003
56 years old

Resigned Directors

Secretary
YATES, John Adrian
Resigned: 25 May 2009
Appointed Date: 25 May 2009

Secretary
YATES, John James
Resigned: 25 May 2009
Appointed Date: 02 October 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Director
YATES, John James
Resigned: 25 May 2009
Appointed Date: 02 October 2003
88 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 02 October 2003
Appointed Date: 02 October 2003

JIM YATES & SONS LTD Events

01 Nov 2016
Confirmation statement made on 2 October 2016 with updates
05 Jul 2016
Termination of appointment of John Adrian Yates as a secretary on 25 May 2009
28 Jun 2016
Satisfaction of charge 1 in full
16 May 2016
Total exemption small company accounts made up to 30 September 2015
04 May 2016
Registration of charge 049196460002, created on 29 April 2016
...
... and 46 more events
14 Jun 2004
New director appointed
14 Jun 2004
Registered office changed on 14/06/04 from: btc house, chapel hill longridge preston lancs PR3 3JY
08 Oct 2003
Director resigned
08 Oct 2003
Secretary resigned
02 Oct 2003
Incorporation

JIM YATES & SONS LTD Charges

29 April 2016
Charge code 0491 9646 0002
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
10 April 2008
Legal charge
Delivered: 30 April 2008
Status: Satisfied on 28 June 2016
Persons entitled: Bank of Scotland PLC
Description: Apartment 1 1 ledgard avenue leigh sports village leigh…