J.S.F.HOOD LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN2 2NB
Company number 00575531
Status Active
Incorporation Date 12 December 1956
Company Type Private Limited Company
Address GRANGE DE LINGS, NETTLEHAM, LINCOLN, LINCOLNSHIRE, LN2 2NB
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 48,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of J.S.F.HOOD LIMITED are www.jsfhood.co.uk, and www.j-s-f-hood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and two months. J S F Hood Limited is a Private Limited Company. The company registration number is 00575531. J S F Hood Limited has been working since 12 December 1956. The present status of the company is Active. The registered address of J S F Hood Limited is Grange De Lings Nettleham Lincoln Lincolnshire Ln2 2nb. . HOOD, Tessa Victoria is a Secretary of the company. HOOD, James Edward Douglas is a Director of the company. HOOD, Tessa Victoria is a Director of the company. HOOD, Thomas Sinclair Frankland is a Director of the company. Director HOOD, Charles Richard Sinclair has been resigned. Director HOOD, Dorothy has been resigned. Director HOOD, Edward John Robin Frankland has been resigned. Director HOOD, John Sinclair Frankland has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
HOOD, James Edward Douglas
Appointed Date: 05 August 2015
38 years old

Director
HOOD, Tessa Victoria
Appointed Date: 18 December 2014
73 years old

Director
HOOD, Thomas Sinclair Frankland
Appointed Date: 05 August 2015
40 years old

Resigned Directors

Director
HOOD, Charles Richard Sinclair
Resigned: 12 July 2015
75 years old

Director
HOOD, Dorothy
Resigned: 03 April 1987
113 years old

Director
HOOD, Edward John Robin Frankland
Resigned: 31 May 1995
84 years old

Director
HOOD, John Sinclair Frankland
Resigned: 03 April 1987
118 years old

J.S.F.HOOD LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 48,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Appointment of Thomas Sinclair Frankland Hood as a director on 5 August 2015
11 Aug 2015
Appointment of James Edward Douglas Hood as a director on 5 August 2015
...
... and 73 more events
14 Oct 1987
Return made up to 24/07/87; full list of members

14 Apr 1987
Secretary resigned;new secretary appointed

07 Jan 1987
Return made up to 10/10/86; full list of members

15 Dec 1986
Full accounts made up to 31 December 1985

12 Dec 1956
Incorporation

J.S.F.HOOD LIMITED Charges

29 June 2011
Floating charge over crops
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Crops or horticultural produce whether growing or severed…
26 July 2000
Debenture
Delivered: 27 July 2000
Status: Satisfied on 5 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1979
Mortgage debenture
Delivered: 23 January 1979
Status: Satisfied on 14 June 2013
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge over the undertaking and all…