JANSPEED TECHNOLOGIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 3RX

Company number 05636296
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address CASTLE WORKS, CASTLE ROAD, SALISBURY, WILTSHIRE, SP1 3RX
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Statement of capital following an allotment of shares on 13 October 2016 GBP 163 ; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JANSPEED TECHNOLOGIES LIMITED are www.janspeedtechnologies.co.uk, and www.janspeed-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Janspeed Technologies Limited is a Private Limited Company. The company registration number is 05636296. Janspeed Technologies Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Janspeed Technologies Limited is Castle Works Castle Road Salisbury Wiltshire Sp1 3rx. . VAUGHAN, Mark Anthony is a Secretary of the company. COWEN, Andrew Edward is a Director of the company. VAUGHAN, Mark Anthony is a Director of the company. Secretary STONE, Geoffrey George has been resigned. Director STONE, Geoffrey George has been resigned. Director STONE, Matthew George Victor has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
VAUGHAN, Mark Anthony
Appointed Date: 17 April 2009

Director
COWEN, Andrew Edward
Appointed Date: 19 December 2013
67 years old

Director
VAUGHAN, Mark Anthony
Appointed Date: 25 November 2005
63 years old

Resigned Directors

Secretary
STONE, Geoffrey George
Resigned: 14 May 2009
Appointed Date: 25 November 2005

Director
STONE, Geoffrey George
Resigned: 14 May 2009
Appointed Date: 25 November 2005
81 years old

Director
STONE, Matthew George Victor
Resigned: 17 April 2009
Appointed Date: 01 June 2007
53 years old

Persons With Significant Control

Mr Mark Anthony Vaughan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Leigh Vaughan
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

JANSPEED TECHNOLOGIES LIMITED Events

12 Dec 2016
Statement of capital following an allotment of shares on 13 October 2016
  • GBP 163

12 Dec 2016
Confirmation statement made on 25 November 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150

15 Dec 2015
Statement of capital following an allotment of shares on 17 September 2015
  • GBP 150

...
... and 65 more events
02 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Jan 2007
Registered office changed on 02/01/07 from: castle works, castle road salisbury wiltshire SP1 3QS
07 Dec 2006
Return made up to 25/11/06; full list of members
01 Dec 2006
Director's particulars changed
25 Nov 2005
Incorporation

JANSPEED TECHNOLOGIES LIMITED Charges

8 April 2014
Charge code 0563 6296 0007
Delivered: 25 April 2014
Status: Satisfied on 19 May 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
1 December 2011
Debenture
Delivered: 2 December 2011
Status: Satisfied on 9 October 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Debenture
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Mark Anthony Vaughan
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Debenture
Delivered: 4 April 2009
Status: Satisfied on 20 December 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 April 2007
Floating charge (all assets)
Delivered: 26 April 2007
Status: Satisfied on 16 February 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
23 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 26 April 2007
Status: Satisfied on 16 February 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 March 2007
Debenture
Delivered: 13 March 2007
Status: Satisfied on 16 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…