J.D. CABLES LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD18 8JA

Company number 03060902
Status Active
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address UNIT B, GREENHILL HOUSE, 26 GREENHILL CRESCENT, WATFORD, HERTS, WD18 8JA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 . The most likely internet sites of J.D. CABLES LIMITED are www.jdcables.co.uk, and www.j-d-cables.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.1 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to South Greenford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J D Cables Limited is a Private Limited Company. The company registration number is 03060902. J D Cables Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of J D Cables Limited is Unit B Greenhill House 26 Greenhill Crescent Watford Herts Wd18 8ja. . COLE, Gary Peter is a Secretary of the company. DUFFY, Jeffrey Keith Neil is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COLE, Gary Peter
Appointed Date: 24 May 1995

Director
DUFFY, Jeffrey Keith Neil
Appointed Date: 24 May 1995
74 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

J.D. CABLES LIMITED Events

19 Nov 2016
Satisfaction of charge 2 in full
26 Aug 2016
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

16 Sep 2015
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

...
... and 47 more events
14 Dec 1995
Ad 01/12/95--------- £ si 998@1=998 £ ic 2/1000
02 Oct 1995
Particulars of mortgage/charge
26 May 1995
Director resigned;new director appointed
26 May 1995
Secretary resigned;new secretary appointed
24 May 1995
Incorporation

J.D. CABLES LIMITED Charges

15 June 2009
Rental deposit deed
Delivered: 1 July 2009
Status: Satisfied on 19 November 2016
Persons entitled: Christopher John Bright& Pamela Home Bright & Union Pension Trustees (London) Limited
Description: £5000.00 to be deposited in a deposit account in the name…
25 September 1995
Mortgage debenture
Delivered: 2 October 1995
Status: Satisfied on 24 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…