JOHN WARE LIMITED
SOMERSET

Hellopages » Somerset » West Somerset » TA24 6BD

Company number 01857225
Status Active
Incorporation Date 19 October 1984
Company Type Private Limited Company
Address HEAD OFFICE 65 ALCOMBE ROAD, ALCOMBE MINEHEAD, SOMERSET, TA24 6BD
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 018572250011, created on 4 December 2015. The most likely internet sites of JOHN WARE LIMITED are www.johnware.co.uk, and www.john-ware.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Barry Docks Rail Station is 16.8 miles; to Cardiff Central Rail Station is 22.9 miles; to Cardiff Queen Street Rail Station is 23.5 miles; to Cathays Rail Station is 23.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Ware Limited is a Private Limited Company. The company registration number is 01857225. John Ware Limited has been working since 19 October 1984. The present status of the company is Active. The registered address of John Ware Limited is Head Office 65 Alcombe Road Alcombe Minehead Somerset Ta24 6bd. . PUNNI, Harjinder Kaur is a Secretary of the company. PUNNI, Manraj Singh is a Director of the company. Secretary GARN, Christopher Kenneth has been resigned. Secretary WARE, Anne has been resigned. Director WARE, Anne has been resigned. Director WARE, John Allen has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
PUNNI, Harjinder Kaur
Appointed Date: 01 October 2002

Director
PUNNI, Manraj Singh
Appointed Date: 01 October 2002
51 years old

Resigned Directors

Secretary
GARN, Christopher Kenneth
Resigned: 31 March 1996

Secretary
WARE, Anne
Resigned: 30 September 2002
Appointed Date: 31 March 1996

Director
WARE, Anne
Resigned: 30 September 2002
77 years old

Director
WARE, John Allen
Resigned: 30 September 2002
80 years old

Persons With Significant Control

Mr Manraj Singh Punni
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

JOHN WARE LIMITED Events

27 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Registration of charge 018572250011, created on 4 December 2015
15 Dec 2015
Registration of charge 018572250012, created on 4 December 2015
08 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 80

...
... and 79 more events
27 Aug 1987
Return made up to 07/06/87; full list of members

12 May 1986
Full accounts made up to 31 December 1985

12 May 1986
Return made up to 29/04/86; full list of members

19 Nov 1984
Company name changed\certificate issued on 19/11/84
19 Oct 1984
Certificate of incorporation

JOHN WARE LIMITED Charges

4 December 2015
Charge code 0185 7225 0012
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as falcon hotel, henlade…
4 December 2015
Charge code 0185 7225 0011
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 48 west coker road, yeovil…
17 September 2014
Charge code 0185 7225 0010
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a west hill pharmacy 117 avon way portishead…
18 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 2 broadway merriott somerset t/no WS62801…
13 April 2012
Legal charge
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 65 alcombe road minehead by way of fixed…
13 April 2012
Legal charge
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 the parade, hengrove, bristol, t/no: AV202828 by way of…
7 January 2011
Legal charge
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H unit 5 murray court wincanton business park wincanton.
29 October 2010
Legal charge
Delivered: 3 November 2010
Status: Satisfied on 23 August 2014
Persons entitled: Santander UK PLC
Description: All that l/h property k/a west hill pharmacy 117 avon way…
23 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H ground floor building b at st leonard's practice…
27 September 2006
Charge of deposit
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
3 September 2004
Legal charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Porlock pharmacy high street porlock somerset. By way of…
27 September 2002
Debenture
Delivered: 30 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…