JEAVONS BROS. LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1LS

Company number 00706210
Status Active
Incorporation Date 23 October 1961
Company Type Private Limited Company
Address 22 SANSOME WALK, WORCESTER, WORCS, WR1 1LS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01500 - Mixed farming, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 4,000 . The most likely internet sites of JEAVONS BROS. LIMITED are www.jeavonsbros.co.uk, and www.jeavons-bros.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-three years and twelve months. Jeavons Bros Limited is a Private Limited Company. The company registration number is 00706210. Jeavons Bros Limited has been working since 23 October 1961. The present status of the company is Active. The registered address of Jeavons Bros Limited is 22 Sansome Walk Worcester Worcs Wr1 1ls. The company`s financial liabilities are £81.79k. It is £-7.45k against last year. And the total assets are £356.79k, which is £-5.84k against last year. JEAVONS, Madeline Elspeth is a Secretary of the company. JEAVONS, Adam is a Director of the company. JEAVONS, Madeline Elspeth is a Director of the company. Secretary JEAVONS, Anthony Bernard has been resigned. Director JEAVONS, Anthony Bernard has been resigned. Director JEAVONS, Patrick Howard has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


jeavons bros. Key Finiance

LIABILITIES £81.79k
-9%
CASH n/a
TOTAL ASSETS £356.79k
-2%
All Financial Figures

Current Directors

Secretary
JEAVONS, Madeline Elspeth
Appointed Date: 25 October 1995

Director
JEAVONS, Adam
Appointed Date: 25 October 1995
59 years old

Director
JEAVONS, Madeline Elspeth
Appointed Date: 25 October 1995
94 years old

Resigned Directors

Secretary
JEAVONS, Anthony Bernard
Resigned: 25 October 1995

Director
JEAVONS, Anthony Bernard
Resigned: 25 October 1995
101 years old

Director
JEAVONS, Patrick Howard
Resigned: 19 February 2008
101 years old

Persons With Significant Control

Mr Adam Jeavons
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JEAVONS BROS. LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4,000

05 Jun 2015
Total exemption small company accounts made up to 31 October 2014
12 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,000

...
... and 75 more events
03 May 1986
Annual return made up to 03/04/86

18 Mar 1982
Particulars of mortgage/charge
12 Jun 1975
Particulars of mortgage/charge
11 Jun 1975
Particulars of mortgage/charge
28 Sep 1966
Particulars of mortgage/charge

JEAVONS BROS. LIMITED Charges

29 April 2010
Debenture
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2008
Mortgage
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at peopleton pershore t/no WR54792 together with…
1 November 2000
Legal mortgage
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a approx 47 acres of land at waolverton…
15 March 1982
Legal charge
Delivered: 18 March 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H farmhouse cottages, buildings & land known as wolverton…
3 June 1975
Mortgage
Delivered: 11 June 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at the forest pinvin worcs. Appx 107.466 acres.
3 June 1975
Mortgage
Delivered: 11 June 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at peopleton, pershore, worcs.
15 September 1966
Mortgage
Delivered: 28 September 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H. land at: peopleton, nr pershore worcester. Comprised…