Company number 04346277
Status Active
Incorporation Date 2 January 2002
Company Type Private Limited Company
Address ORCHARD HOUSE, EVESHAM ROAD, BROADWAY, WORCESTERSHIRE, WR12 7HU
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
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 July 2016; Registration of charge 043462770010, created on 22 August 2016; Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
GBP 191,501
. The most likely internet sites of JUTEXPO LTD are www.jutexpo.co.uk, and www.jutexpo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Honeybourne Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jutexpo Ltd is a Private Limited Company.
The company registration number is 04346277. Jutexpo Ltd has been working since 02 January 2002.
The present status of the company is Active. The registered address of Jutexpo Ltd is Orchard House Evesham Road Broadway Worcestershire Wr12 7hu. . KING, Alistair John is a Secretary of the company. HIRSHMAN, Geoffrey Robin is a Director of the company. MCGREGOR, Robbie is a Director of the company. TURNER, Barrie John is a Director of the company. TURNER, Sam Arthur is a Director of the company. Secretary JENNER, Michael Henley has been resigned. Secretary JENNER, Michael Henley has been resigned. Secretary TURNER, Barrie John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GORIN, Nicholas John has been resigned. Director JENNER, Michael Henley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAGE, James Thomas has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 January 2002
Appointed Date: 02 January 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 January 2002
Appointed Date: 02 January 2002
JUTEXPO LTD Events
14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
23 Aug 2016
Registration of charge 043462770010, created on 22 August 2016
14 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
14 Jul 2016
Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG
14 Jul 2016
Register inspection address has been changed to 5 Deansway Worcester WR1 2JG
...
... and 76 more events
04 Jan 2002
New secretary appointed;new director appointed
04 Jan 2002
Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jan 2002
Director resigned
04 Jan 2002
Secretary resigned
02 Jan 2002
Incorporation
22 August 2016
Charge code 0434 6277 0010
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 July 2014
Charge code 0434 6277 0009
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
14 July 2014
Charge code 0434 6277 0008
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
9 May 2014
Charge code 0434 6277 0007
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
3 March 2014
Charge code 0434 6277 0006
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 2014
Charge code 0434 6277 0005
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 May 2009
All assets debenture
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 April 2009
Debenture
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2005
Debenture
Delivered: 8 March 2005
Status: Satisfied
on 6 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2003
Debenture
Delivered: 29 July 2003
Status: Satisfied
on 13 May 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…