JRC HOLDINGS LIMITED
MARLOW BROOMCO (3684) LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 2DX

Company number 05322705
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address HARLEYFORD ESTATE, HENLEY ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2DX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of JRC HOLDINGS LIMITED are www.jrcholdings.co.uk, and www.jrc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Jrc Holdings Limited is a Private Limited Company. The company registration number is 05322705. Jrc Holdings Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Jrc Holdings Limited is Harleyford Estate Henley Road Marlow Buckinghamshire Sl7 2dx. . PURNELL, Andrew Gerald is a Secretary of the company. HERBERT, Lesley Elizabeth is a Director of the company. HERBERT, Michael Arthur is a Director of the company. Secretary HERBERT, Michael Arthur has been resigned. Secretary PURNELL, Andrew Gerald has been resigned. Secretary SCOBIE, Ronald Melrose has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director COPPOCK, Julian Raymond has been resigned. Director HERBERT, Michael Arthur has been resigned. Director HYDE, Joanna Mary has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PURNELL, Andrew Gerald
Appointed Date: 27 August 2012

Director
HERBERT, Lesley Elizabeth
Appointed Date: 23 January 2012
62 years old

Director
HERBERT, Michael Arthur
Appointed Date: 12 October 2016
68 years old

Resigned Directors

Secretary
HERBERT, Michael Arthur
Resigned: 27 August 2012
Appointed Date: 23 January 2012

Secretary
PURNELL, Andrew Gerald
Resigned: 23 January 2012
Appointed Date: 06 July 2005

Secretary
SCOBIE, Ronald Melrose
Resigned: 06 July 2005
Appointed Date: 24 February 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 24 February 2005
Appointed Date: 04 January 2005

Director
COPPOCK, Julian Raymond
Resigned: 23 January 2012
Appointed Date: 24 February 2005
70 years old

Director
HERBERT, Michael Arthur
Resigned: 27 August 2012
Appointed Date: 23 January 2012
68 years old

Director
HYDE, Joanna Mary
Resigned: 23 January 2012
Appointed Date: 01 November 2010
65 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 24 February 2005
Appointed Date: 30 December 2004

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 24 February 2005
Appointed Date: 04 January 2005

Persons With Significant Control

Mr Michael Arthur Herbert
Notified on: 4 January 2017
68 years old
Nature of control: Has significant influence or control

Scotco (Eastern) Limited
Notified on: 4 January 2017
Nature of control: Ownership of shares – 75% or more

JRC HOLDINGS LIMITED Events

16 Mar 2017
Confirmation statement made on 4 January 2017 with updates
03 Mar 2017
Memorandum and Articles of Association
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Nov 2016
Registration of charge 053227050005, created on 28 November 2016
30 Nov 2016
Satisfaction of charge 053227050004 in full
...
... and 74 more events
07 Mar 2005
Registered office changed on 07/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
24 Feb 2005
Company name changed broomco (3684) LIMITED\certificate issued on 24/02/05
22 Feb 2005
Secretary's particulars changed;director's particulars changed
22 Feb 2005
Director's particulars changed
04 Jan 2005
Incorporation

JRC HOLDINGS LIMITED Charges

28 November 2016
Charge code 0532 2705 0005
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
17 March 2014
Charge code 0532 2705 0004
Delivered: 19 March 2014
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
17 March 2014
Charge code 0532 2705 0003
Delivered: 19 March 2014
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
17 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 8 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2005
Charge of securities (UK)
Delivered: 24 March 2005
Status: Satisfied on 8 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares bonds warrants or…