J S C ROTATIONAL LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » WR7 4HW

Company number 04926177
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address UNIT 1 LITTLE BOUTS FARM, BOUTS, LANE, INKBERROW, WORCESTERSHIRE, WR7 4HW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 1,000 . The most likely internet sites of J S C ROTATIONAL LIMITED are www.jscrotational.co.uk, and www.j-s-c-rotational.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve months. J S C Rotational Limited is a Private Limited Company. The company registration number is 04926177. J S C Rotational Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of J S C Rotational Limited is Unit 1 Little Bouts Farm Bouts Lane Inkberrow Worcestershire Wr7 4hw. The company`s financial liabilities are £39.38k. It is £0.69k against last year. The cash in hand is £23.39k. It is £-4.52k against last year. And the total assets are £357.92k, which is £-18.78k against last year. DRINKWATER, Karen Lynette is a Secretary of the company. DRINKWATER, Jonahtan Ray is a Director of the company. DRINKWATER, Karen Lynette is a Director of the company. DRINKWATER, Mark David is a Director of the company. The company operates in "Manufacture of other plastic products".


j s c rotational Key Finiance

LIABILITIES £39.38k
+1%
CASH £23.39k
-17%
TOTAL ASSETS £357.92k
-5%
All Financial Figures

Current Directors

Secretary
DRINKWATER, Karen Lynette
Appointed Date: 08 October 2003

Director
DRINKWATER, Jonahtan Ray
Appointed Date: 14 August 2014
30 years old

Director
DRINKWATER, Karen Lynette
Appointed Date: 08 October 2003
54 years old

Director
DRINKWATER, Mark David
Appointed Date: 08 October 2003
56 years old

Persons With Significant Control

Mrs Karen Drinkwater
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Drinkwater
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J S C ROTATIONAL LIMITED Events

13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000

24 Aug 2015
Amended total exemption small company accounts made up to 30 September 2014
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
28 Jun 2005
Total exemption small company accounts made up to 30 September 2004
26 Nov 2004
Return made up to 08/10/04; full list of members
15 Nov 2004
Accounting reference date shortened from 31/10/04 to 30/09/04
21 Jan 2004
Particulars of mortgage/charge
08 Oct 2003
Incorporation

J S C ROTATIONAL LIMITED Charges

5 June 2008
Debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2004
Debenture deed
Delivered: 21 January 2004
Status: Satisfied on 29 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…