JOHN SAMUEL LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1LS

Company number 01487411
Status Active
Incorporation Date 25 March 1980
Company Type Private Limited Company
Address JOHN YELLAND AND COMPANY, 22, SANSOME WALK, WORCESTER, WORCS, WR1 1LS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOHN SAMUEL LIMITED are www.johnsamuel.co.uk, and www.john-samuel.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and seven months. John Samuel Limited is a Private Limited Company. The company registration number is 01487411. John Samuel Limited has been working since 25 March 1980. The present status of the company is Active. The registered address of John Samuel Limited is John Yelland and Company 22 Sansome Walk Worcester Worcs Wr1 1ls. The company`s financial liabilities are £6.21k. It is £-111.77k against last year. The cash in hand is £202.01k. It is £-46.91k against last year. And the total assets are £430.92k, which is £-28.85k against last year. TAINTON, Jonathon David Charles is a Director of the company. Secretary PRITCHARD, Marie Estelle has been resigned. Secretary TAINTON, Sylvia Iris has been resigned. Director PAINTING, Jane Elizabeth has been resigned. Director TAINTON, John Samuel has been resigned. The company operates in "Buying and selling of own real estate".


john samuel Key Finiance

LIABILITIES £6.21k
-95%
CASH £202.01k
-19%
TOTAL ASSETS £430.92k
-7%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
PRITCHARD, Marie Estelle
Resigned: 16 September 2009
Appointed Date: 18 February 2008

Secretary
TAINTON, Sylvia Iris
Resigned: 18 February 2008

Director
PAINTING, Jane Elizabeth
Resigned: 18 May 1998
66 years old

Director
TAINTON, John Samuel
Resigned: 01 August 1993
91 years old

JOHN SAMUEL LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 500

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
30 Sep 1987
Accounts for a small company made up to 31 March 1987

30 Sep 1987
Return made up to 23/09/87; no change of members

10 Jan 1987
Accounts for a small company made up to 31 March 1986

10 Jan 1987
Return made up to 06/01/87; full list of members

25 Mar 1980
Incorporation

JOHN SAMUEL LIMITED Charges

11 March 2014
Charge code 0148 7411 0009
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Simdean units hoo farm industrial estate kidderminster…
28 March 2013
Deed of legal charge
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as units at arthur drive hoo farm…
29 October 2008
Legal charge
Delivered: 30 October 2008
Status: Satisfied on 28 March 2013
Persons entitled: Royal Bank of Scotland PLC
Description: John samuel building arthur drive hoo farm industrial…
27 August 2008
Debenture
Delivered: 29 August 2008
Status: Satisfied on 18 November 2008
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2006
Legal charge of licensed premises
Delivered: 3 August 2006
Status: Satisfied on 4 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The farmers boy, tolladine road, worcester, by way of fixed…
28 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 25 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: John samuel building arthur drive hov farm industrial…
21 December 2000
Legal charge
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 and 46A the shambles worcester t/no:…
14 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 27 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2000
Legal charge
Delivered: 12 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Barclays Bank PLC
Description: The timmis building, hoo farm industrial estate…