JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2H 9JL

Company number 01621995
Status Active
Incorporation Date 15 March 1982
Company Type Private Limited Company
Address 16-18 SHELTON STREET, LONDON, ENGLAND, WC2H 9JL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED are www.johnsainsburyofficeequipment.co.uk, and www.john-sainsbury-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Sainsbury Office Equipment Limited is a Private Limited Company. The company registration number is 01621995. John Sainsbury Office Equipment Limited has been working since 15 March 1982. The present status of the company is Active. The registered address of John Sainsbury Office Equipment Limited is 16 18 Shelton Street London England Wc2h 9jl. . SHAH, Kiren Narshi is a Secretary of the company. EDWARDS, Nigel is a Director of the company. SHAH, Kiren Narshi is a Director of the company. Secretary ALLEN, Peter Richard has been resigned. Secretary COX, David Raymond has been resigned. Secretary SAINSBURY, Susan Jennifer Kay has been resigned. Director ALLEN, Peter Richard has been resigned. Director CHRISTIANSEN, Gordon Peter has been resigned. Director EDWARDS, Stephen Peter has been resigned. Director EDWARDS, Stephen Peter has been resigned. Director PHILLIPS, Gary Raymond has been resigned. Director SAINSBURY, John Edward Arthur has been resigned. Director SAINSBURY, Susan Jennifer Kay has been resigned. Director SHELDRAKE, Julian Andrew George has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SHAH, Kiren Narshi
Appointed Date: 24 September 2012

Director
EDWARDS, Nigel
Appointed Date: 01 December 2013
66 years old

Director
SHAH, Kiren Narshi
Appointed Date: 24 September 2012
65 years old

Resigned Directors

Secretary
ALLEN, Peter Richard
Resigned: 26 June 2012
Appointed Date: 02 September 2011

Secretary
COX, David Raymond
Resigned: 24 September 2012
Appointed Date: 26 June 2012

Secretary
SAINSBURY, Susan Jennifer Kay
Resigned: 02 September 2011

Director
ALLEN, Peter Richard
Resigned: 26 June 2012
Appointed Date: 02 September 2011
66 years old

Director
CHRISTIANSEN, Gordon Peter
Resigned: 14 June 2013
Appointed Date: 02 September 2011
62 years old

Director
EDWARDS, Stephen Peter
Resigned: 08 October 2012
Appointed Date: 03 October 2012
61 years old

Director
EDWARDS, Stephen Peter
Resigned: 24 September 2012
Appointed Date: 26 June 2012
61 years old

Director
PHILLIPS, Gary Raymond
Resigned: 01 December 2008
79 years old

Director
SAINSBURY, John Edward Arthur
Resigned: 02 September 2011
69 years old

Director
SAINSBURY, Susan Jennifer Kay
Resigned: 02 September 2011
67 years old

Director
SHELDRAKE, Julian Andrew George
Resigned: 11 August 2009
Appointed Date: 01 May 1992
69 years old

Persons With Significant Control

Colway Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 8 July 2016 with updates
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
21 Dec 2015
Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 45,900

...
... and 103 more events
23 Feb 1988
Return made up to 21/11/87; full list of members

06 Dec 1986
Full accounts made up to 30 April 1986

06 Dec 1986
Return made up to 21/11/86; full list of members

15 Mar 1982
Certificate of incorporation
15 Mar 1982
Incorporation

JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED Charges

5 October 2012
Debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2002
Legal charge
Delivered: 20 April 2002
Status: Satisfied on 6 September 2011
Persons entitled: Barclays Bank PLC
Description: Freehold land and premises known as unit 7 sovereign…
9 October 1989
Mortgage
Delivered: 18 October 1989
Status: Satisfied on 8 January 2008
Persons entitled: Bradford and Bingley Building Society
Description: 328 hoe street walthamstow london E17 9PX.
31 March 1983
Legal charge
Delivered: 9 April 1983
Status: Satisfied on 8 January 2008
Persons entitled: Town & Country Building Society
Description: 328 hoe street, walthamstow, london E17.