C.L.C. JIGS AND TOOLS LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » HP10 9RH

Company number 00584144
Status Active
Incorporation Date 17 May 1957
Company Type Private Limited Company
Address 2 DEREHAMS LANE, LOUDWATER, BUCKINGHAMSHIRE, HP10 9RH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,500 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 1,500 . The most likely internet sites of C.L.C. JIGS AND TOOLS LIMITED are www.clcjigsandtools.co.uk, and www.c-l-c-jigs-and-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. The distance to to Taplow Rail Station is 6 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Maidenhead Rail Station is 6.4 miles; to Slough Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C L C Jigs and Tools Limited is a Private Limited Company. The company registration number is 00584144. C L C Jigs and Tools Limited has been working since 17 May 1957. The present status of the company is Active. The registered address of C L C Jigs and Tools Limited is 2 Derehams Lane Loudwater Buckinghamshire Hp10 9rh. The company`s financial liabilities are £1.5k. It is £0k against last year. And the total assets are £1.5k, which is £0k against last year. SIMMONS, Karen Judith is a Secretary of the company. GOATER, Alan William is a Director of the company. SIMMONS, Karen Judith is a Director of the company. Secretary CALLISS, William Henry has been resigned. Secretary GOATER, Brenda Jean has been resigned. Director CALLISS, William Henry has been resigned. Director GOATER, Brenda Jean has been resigned. Director SNAPES, Arthur Horace has been resigned. The company operates in "Other manufacturing n.e.c.".


c.l.c. jigs and tools Key Finiance

LIABILITIES £1.5k
CASH n/a
TOTAL ASSETS £1.5k
All Financial Figures

Current Directors

Secretary
SIMMONS, Karen Judith
Appointed Date: 25 September 2001

Director
GOATER, Alan William

93 years old

Director
SIMMONS, Karen Judith
Appointed Date: 25 September 2001
59 years old

Resigned Directors

Secretary
CALLISS, William Henry
Resigned: 25 March 1993

Secretary
GOATER, Brenda Jean
Resigned: 25 September 2001
Appointed Date: 25 March 1993

Director
CALLISS, William Henry
Resigned: 25 March 1993
97 years old

Director
GOATER, Brenda Jean
Resigned: 25 September 2001
Appointed Date: 25 March 1994
92 years old

Director
SNAPES, Arthur Horace
Resigned: 24 June 2005
96 years old

C.L.C. JIGS AND TOOLS LIMITED Events

04 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,500

30 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,500

26 May 2015
Total exemption small company accounts made up to 31 August 2014
26 Jun 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,500

...
... and 57 more events
12 Jul 1988
Return made up to 26/04/88; full list of members

16 Sep 1987
Full accounts made up to 31 August 1986

16 Sep 1987
Return made up to 04/06/87; full list of members

07 Feb 1987
Full accounts made up to 31 August 1985

07 Jan 1986
Return made up to 03/06/86; full list of members

C.L.C. JIGS AND TOOLS LIMITED Charges

29 November 1984
Guarantee & debenture
Delivered: 13 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1975
Debenture
Delivered: 27 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of a floating charge see doc 29. undertaking and all…