J.C. PHILLIPS & SON LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT6 3NP

Company number 04574313
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address 162A SOUTH STREET, BRIDPORT, DORSET, DT6 3NP
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of J.C. PHILLIPS & SON LIMITED are www.jcphillipsson.co.uk, and www.j-c-phillips-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. J C Phillips Son Limited is a Private Limited Company. The company registration number is 04574313. J C Phillips Son Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of J C Phillips Son Limited is 162a South Street Bridport Dorset Dt6 3np. . WESTON, Rachael Ann is a Secretary of the company. WESTON, David George is a Director of the company. WESTON, Rachael Ann is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
WESTON, Rachael Ann
Appointed Date: 25 October 2002

Director
WESTON, David George
Appointed Date: 25 October 2002
76 years old

Director
WESTON, Rachael Ann
Appointed Date: 25 October 2002
69 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Persons With Significant Control

David George Weston
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rachael Ann Weston
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.C. PHILLIPS & SON LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
02 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
27 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 37 more events
26 Nov 2002
New secretary appointed;new director appointed
26 Nov 2002
Director resigned
26 Nov 2002
Secretary resigned
21 Nov 2002
Ad 07/11/02-07/11/02 £ si 99@1=99 £ ic 1/100
25 Oct 2002
Incorporation

J.C. PHILLIPS & SON LIMITED Charges

14 January 2003
Debenture
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…