S.J.HEIGHTON & CO.,LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 2AD

Company number 00277024
Status Active
Incorporation Date 19 June 1933
Company Type Private Limited Company
Address 4 SPINNEY LANE, WILBY, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of S.J.HEIGHTON & CO.,LIMITED are www.sjheighton.co.uk, and www.s-j-heighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and four months. S J Heighton Co Limited is a Private Limited Company. The company registration number is 00277024. S J Heighton Co Limited has been working since 19 June 1933. The present status of the company is Active. The registered address of S J Heighton Co Limited is 4 Spinney Lane Wilby Wellingborough Northamptonshire Nn8 2ad. . GANNER, Jane is a Secretary of the company. CARRESS, David Charles is a Director of the company. CARRESS, Jeanne Constance is a Director of the company. GANNER, Jane Elizabeth is a Director of the company. Secretary CARRESS, David Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GANNER, Jane
Appointed Date: 22 December 2010

Director

Director

Director
GANNER, Jane Elizabeth
Appointed Date: 22 December 2010
58 years old

Resigned Directors

Secretary
CARRESS, David Charles
Resigned: 22 December 2010

Persons With Significant Control

Mrs Jane Elizabeth Ganner
Notified on: 23 December 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S.J.HEIGHTON & CO.,LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 6,000

21 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
21 May 1983
Accounts made up to 31 March 1982
23 Sep 1981
Annual return made up to 08/09/81
23 Sep 1981
Accounts made up to 31 March 1981
13 Sep 1980
Annual return made up to 11/09/80
13 Sep 1980
Accounts made up to 31 March 1980

S.J.HEIGHTON & CO.,LIMITED Charges

8 March 1978
Debenture
Delivered: 13 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges. Undertaking and all property and…
18 February 1977
Legal charge
Delivered: 23 February 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34, grove street, raunds northamptonshire.
5 April 1973
Bill of sale
Delivered: 9 April 1973
Status: Outstanding
Persons entitled: Globe Petroleum Sales LTD.
Description: Three petrol pumps nos. T1 04635 T104636 T1 04637.
11 October 1950
Legal charge
Delivered: 17 October 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3433 sq yds of land at raunds northants.
29 March 1949
Legal charge
Delivered: 11 April 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & property in bridge street, thrapston.
29 March 1949
Legal charge
Delivered: 11 April 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: House, shop, offices & workshops, high st, thrapston.
29 March 1949
Legal charge
Delivered: 11 April 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land garage & buildings in fair lane thrapston.