JODEN (BUILDERS) LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 9JL

Company number 02868022
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address MALMESBURY GARDEN CENTRE, CRUDWELL ROAD, MALMESBURY, WILTSHIRE, SN16 9JL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr Andrew Charles Nurden on 28 February 2017; Director's details changed for Mr Andrew Charles Nurden on 28 February 2017; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of JODEN (BUILDERS) LIMITED are www.jodenbuilders.co.uk, and www.joden-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Chippenham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joden Builders Limited is a Private Limited Company. The company registration number is 02868022. Joden Builders Limited has been working since 01 November 1993. The present status of the company is Active. The registered address of Joden Builders Limited is Malmesbury Garden Centre Crudwell Road Malmesbury Wiltshire Sn16 9jl. The company`s financial liabilities are £633.01k. It is £55.3k against last year. The cash in hand is £18.47k. It is £10.2k against last year. And the total assets are £185.53k, which is £33.52k against last year. NURDEN, Andrew Charles is a Director of the company. Secretary NURDEN, Andrew Charles has been resigned. Secretary REYNOLDS, Helen Janette has been resigned. Secretary WOOLDRIDGE, Margaret Helena has been resigned. Director JONES, David Robert Llewellyn has been resigned. Director ROBERTSON, Jacqueline Mary has been resigned. Director WOOLDRIDGE, Margaret Helena has been resigned. The company operates in "Other retail sale in non-specialised stores".


joden (builders) Key Finiance

LIABILITIES £633.01k
+9%
CASH £18.47k
+123%
TOTAL ASSETS £185.53k
+22%
All Financial Figures

Current Directors

Director
NURDEN, Andrew Charles
Appointed Date: 14 November 1993
71 years old

Resigned Directors

Secretary
NURDEN, Andrew Charles
Resigned: 24 August 2004
Appointed Date: 23 October 1995

Secretary
REYNOLDS, Helen Janette
Resigned: 05 November 2010
Appointed Date: 24 August 2004

Secretary
WOOLDRIDGE, Margaret Helena
Resigned: 23 October 1995
Appointed Date: 01 November 1993

Director
JONES, David Robert Llewellyn
Resigned: 12 October 2004
Appointed Date: 14 November 1993
78 years old

Director
ROBERTSON, Jacqueline Mary
Resigned: 03 November 1993
Appointed Date: 01 November 1993
60 years old

Director
WOOLDRIDGE, Margaret Helena
Resigned: 03 November 1993
Appointed Date: 01 November 1993
63 years old

Persons With Significant Control

Mr Andrew Charles Nurden
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

JODEN (BUILDERS) LIMITED Events

28 Feb 2017
Director's details changed for Mr Andrew Charles Nurden on 28 February 2017
28 Feb 2017
Director's details changed for Mr Andrew Charles Nurden on 28 February 2017
13 Jan 2017
Confirmation statement made on 1 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4

...
... and 73 more events
21 Jul 1994
New secretary appointed;director resigned;new director appointed

23 Nov 1993
Director resigned;new director appointed
23 Nov 1993
Director resigned;new director appointed

04 Nov 1993
Particulars of mortgage/charge

01 Nov 1993
Incorporation

JODEN (BUILDERS) LIMITED Charges

25 August 2006
Legal mortgage
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 22/22A high street and the pottery…
12 October 2004
Legal mortgage
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H malmesbury garden centre malmesbury. With the benefit…
12 October 2004
Debenture
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2004
Debenture
Delivered: 18 September 2004
Status: Satisfied on 19 February 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2000
Debenture
Delivered: 15 January 2000
Status: Satisfied on 19 February 2005
Persons entitled: David Robert Llewellyn Jones
Description: Fixed and floating charges over the undertaking and all…
4 May 1999
Legal charge
Delivered: 19 May 1999
Status: Satisfied on 19 February 2005
Persons entitled: David Robert Llewellyn Jones
Description: Garden centre and nursery premises at crudwell road…
2 November 1993
Legal charge
Delivered: 4 November 1993
Status: Satisfied on 19 February 2005
Persons entitled: David Robert Llewellyn Jones
Description: Dwellinghouse outbuildings yard and premises situate and…