J & S HOTEL LIMITED
OKEHAMPTON EVESHAM HOTEL COMPANY LIMITED

Hellopages » Devon » West Devon » EX20 3RS

Company number 01215620
Status Active
Incorporation Date 11 June 1975
Company Type Private Limited Company
Address POOKES RIDGE HAYFIELD ROAD, EXBOURNE, OKEHAMPTON, DEVON, UNITED KINGDOM, EX20 3RS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Satisfaction of charge 012156200012 in full; Satisfaction of charge 012156200014 in full. The most likely internet sites of J & S HOTEL LIMITED are www.jshotel.co.uk, and www.j-s-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Okehampton Rail Station is 4.8 miles; to Eggesford Rail Station is 7.6 miles; to Kings Nympton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S Hotel Limited is a Private Limited Company. The company registration number is 01215620. J S Hotel Limited has been working since 11 June 1975. The present status of the company is Active. The registered address of J S Hotel Limited is Pookes Ridge Hayfield Road Exbourne Okehampton Devon United Kingdom Ex20 3rs. . JENKINSON, Susan Elisabeth is a Secretary of the company. JENKINSON, John Alexander is a Director of the company. JENKINSON, Susan Elisabeth is a Director of the company. Secretary JENKINSON, Jane has been resigned. Director JENKINSON, Jane has been resigned. Director JENKINSON, Michael George Noel has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JENKINSON, Susan Elisabeth
Appointed Date: 17 December 1996

Director

Director

Resigned Directors

Secretary
JENKINSON, Jane
Resigned: 17 December 1996

Director
JENKINSON, Jane
Resigned: 04 April 2003
113 years old

Director
JENKINSON, Michael George Noel
Resigned: 22 September 1996
109 years old

Persons With Significant Control

Mr John Alexander Jenkinson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

J & S HOTEL LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
19 Dec 2016
Satisfaction of charge 012156200012 in full
19 Dec 2016
Satisfaction of charge 012156200014 in full
22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Secretary's details changed for Mrs Susan Elisabeth Jenkinson on 30 June 2016
...
... and 109 more events
06 Oct 1987
Particulars of mortgage/charge

11 Apr 1987
Return made up to 31/01/87; full list of members

18 Nov 1986
Full accounts made up to 29 June 1986

28 Aug 1986
Return made up to 31/01/86; full list of members

11 Jun 1975
Certificate of incorporation

J & S HOTEL LIMITED Charges

17 December 2014
Charge code 0121 5620 0014
Delivered: 17 December 2014
Status: Satisfied on 19 December 2016
Persons entitled: Mary Jane Dixon Pugsley
Description: Contains floating charge…
17 December 2014
Charge code 0121 5620 0013
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Charles Peter Cartwright
Description: Contains floating charge…
11 September 2014
Charge code 0121 5620 0012
Delivered: 12 September 2014
Status: Satisfied on 19 December 2016
Persons entitled: Maryjane Dixon Pugsley
Description: Property k/a the evesham hotel coopers lane off waterside…
11 September 2014
Charge code 0121 5620 0011
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Charles Peter Cartwright
Description: Property k/a the evesham hotel coopers lane off waterside…
18 March 2005
Legal mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property the cottage in the wood hotel & restaurnat…
19 October 2003
Legal mortgage
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being the evesham hotel coopers lane…
25 September 2003
Debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2003
Legal charge of licensed premises
Delivered: 5 March 2003
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank PLC
Description: The cottage in the wood holywell road malvern wells worcs…
7 August 1997
Legal mortgage made between the company and john pattin and sue pattin and national westminster bank PLC
Delivered: 12 August 1997
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the cottage in the wood hotel holywell…
27 December 1996
Legal mortgage
Delivered: 8 January 1997
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the cottage in the wood hotel…
23 August 1989
Legal mortgage
Delivered: 30 August 1989
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/H the cottage in the wood hotel, holywell road, malvern…
1 October 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied on 17 January 1997
Persons entitled: Lombard North Central PLC.
Description: F/H property k/a the cottage in the wood malvern wells in…
2 July 1975
Legal charge
Delivered: 10 July 1975
Status: Satisfied on 17 January 1997
Persons entitled: Ian Allan Developments Limited.
Description: Property at coopers lane evesham (for further details see…
2 July 1975
Legal mortgage
Delivered: 10 July 1975
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank LTD
Description: Property at coopers lane evesham (for details see doc m/7).