J.T. CASTLE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF
Company number 04793447
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 7 in full; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2 . The most likely internet sites of J.T. CASTLE LIMITED are www.jtcastle.co.uk, and www.j-t-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. J T Castle Limited is a Private Limited Company. The company registration number is 04793447. J T Castle Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of J T Castle Limited is Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire Sp3 4uf. . BELL, Nigel Patrick is a Secretary of the company. BELL, Heather Mary is a Director of the company. BELL, Nigel Patrick 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 "Development of building projects".


Current Directors

Secretary
BELL, Nigel Patrick
Appointed Date: 10 June 2003

Director
BELL, Heather Mary
Appointed Date: 10 June 2003
64 years old

Director
BELL, Nigel Patrick
Appointed Date: 10 June 2003
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 June 2003
Appointed Date: 10 June 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 June 2003
Appointed Date: 10 June 2003

J.T. CASTLE LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Aug 2016
Satisfaction of charge 7 in full
07 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2

01 Sep 2015
Director's details changed for Mr Nigel Patrick Bell on 1 September 2015
01 Sep 2015
Director's details changed for Mrs Heather Mary Bell on 1 September 2015
...
... and 55 more events
28 Jun 2003
New director appointed
28 Jun 2003
Secretary resigned
28 Jun 2003
Director resigned
24 Jun 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
10 Jun 2003
Incorporation

J.T. CASTLE LIMITED Charges

31 July 2015
Charge code 0479 3447 0010
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 July 2015
Charge code 0479 3447 0009
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 44-50 new canal, salisbury…
19 September 2014
Charge code 0479 3447 0008
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Heather Mary Bell Nigel Patrick Bell
Description: 44-50 new canal street salisbury wiltshire.
20 May 2011
Legal charge
Delivered: 2 June 2011
Status: Satisfied on 25 August 2016
Persons entitled: Nigel Patrick Bell and Heather Mary Bell
Description: Orchard court. 3A magdalene street. Glastonbury. Somerset.
3 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: Former stalbridge motors site gold street stalbridge t/no…
13 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 1 camville charlton horethorne sherborne dorset. By…
13 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 2 camville charlton horethorne dorset DT9 4NH. By way…
15 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: Camville charlton horethorne nr yeovil somerset. By way of…
15 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: West hall farm blackford yeovil somerset. By way of fixed…
14 August 2003
Debenture
Delivered: 20 August 2003
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…