C J HOLMES (BUILDING CONTRACTORS) LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV8 1LQ

Company number 01445712
Status Active
Incorporation Date 24 August 1979
Company Type Private Limited Company
Address 70 PRIORY ROAD, KENILWORTH, WARWICKSHIRE, CV8 1LQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of C J HOLMES (BUILDING CONTRACTORS) LIMITED are www.cjholmesbuildingcontractors.co.uk, and www.c-j-holmes-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. C J Holmes Building Contractors Limited is a Private Limited Company. The company registration number is 01445712. C J Holmes Building Contractors Limited has been working since 24 August 1979. The present status of the company is Active. The registered address of C J Holmes Building Contractors Limited is 70 Priory Road Kenilworth Warwickshire Cv8 1lq. . HARRIS, Ellen Katherine is a Secretary of the company. EAVES, Daniel John is a Director of the company. EAVES, Elizabeth Jane is a Director of the company. EAVES, Jessica Elizabeth is a Director of the company. EAVES, John James is a Director of the company. HARRIS, Ellen Katherine is a Director of the company. UNDERHILL, Richard Charles is a Director of the company. Secretary EAVES, Elizabeth Jane has been resigned. Director EAVES, Elizabeth Jane has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HARRIS, Ellen Katherine
Appointed Date: 31 March 1999

Director
EAVES, Daniel John
Appointed Date: 18 December 2000
50 years old

Director
EAVES, Elizabeth Jane
Appointed Date: 10 July 2007
80 years old

Director
EAVES, Jessica Elizabeth
Appointed Date: 18 December 2000
45 years old

Director
EAVES, John James

79 years old

Director
HARRIS, Ellen Katherine
Appointed Date: 18 December 2000
52 years old

Director

Resigned Directors

Secretary
EAVES, Elizabeth Jane
Resigned: 31 March 1999

Director
EAVES, Elizabeth Jane
Resigned: 31 March 1999
80 years old

C J HOLMES (BUILDING CONTRACTORS) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 102 more events
05 Aug 1987
Accounts for a small company made up to 31 December 1986

05 Aug 1987
Return made up to 05/06/87; full list of members

12 Aug 1986
Return made up to 10/06/86; full list of members

12 Jul 1986
Accounts for a small company made up to 31 December 1985

24 Aug 1979
Incorporation

C J HOLMES (BUILDING CONTRACTORS) LIMITED Charges

14 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 19 February 2011
Persons entitled: John James Eaves & Elizabeth Jane Eaves & M.A.B. Trustee Company Limited
Description: Weavers cottage 128 high street broadway worcestershire t/n…
21 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: John James Eaves & Elizabeth Jane Eaves and M.A.B. Trustee Company
Description: Top cottage bell yard broadway and land lying to the north…
8 February 2006
Legal charge
Delivered: 9 February 2006
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at willersey business park badsey road willersey…
26 January 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Gable cottage no.3 Wraggs row stow on the wold…
28 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 willersey business park worcester. By way of fixed…
24 January 1994
Legal charge
Delivered: 2 February 1994
Status: Satisfied on 30 October 2001
Persons entitled: Yorkshire Bank PLC
Description: Land at willersey industrial estate,willersey near…
29 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 30 October 2001
Persons entitled: Yorkshire Bank PLC
Description: The orchard works,timms…
17 December 1991
Legal charge
Delivered: 31 December 1991
Status: Satisfied on 4 December 2001
Persons entitled: Yorkshire Bank PLC
Description: Ground floor flat,1 the barton, beech rd., Woolacombe…
17 December 1991
Legal charge
Delivered: 31 December 1991
Status: Satisfied on 30 October 2001
Persons entitled: Yorkshire Bank PLC
Description: Land and bldgs. K/a units 1,2,and 3 willersey industrial…
15 October 1991
Debenture
Delivered: 22 October 1991
Status: Satisfied on 25 September 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1988
Single debenture
Delivered: 23 September 1988
Status: Satisfied on 31 December 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…