J. G. KELLEY (FLEETWOOD) LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY7 6NS

Company number 02982062
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address 28 SIDING ROAD, FLEETWOOD, LANCASHIRE, FY7 6NS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of J. G. KELLEY (FLEETWOOD) LIMITED are www.jgkelleyfleetwood.co.uk, and www.j-g-kelley-fleetwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. J G Kelley Fleetwood Limited is a Private Limited Company. The company registration number is 02982062. J G Kelley Fleetwood Limited has been working since 21 October 1994. The present status of the company is Active. The registered address of J G Kelley Fleetwood Limited is 28 Siding Road Fleetwood Lancashire Fy7 6ns. The company`s financial liabilities are £139.15k. It is £-5.86k against last year. And the total assets are £161.52k, which is £-18.91k against last year. KELLEY, Tracy is a Secretary of the company. KELLEY, John Gordon is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


j. g. kelley (fleetwood) Key Finiance

LIABILITIES £139.15k
-5%
CASH n/a
TOTAL ASSETS £161.52k
-11%
All Financial Figures

Current Directors

Secretary
KELLEY, Tracy
Appointed Date: 24 October 1994

Director
KELLEY, John Gordon
Appointed Date: 24 October 1994
64 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 October 1994
Appointed Date: 21 October 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 October 1994
Appointed Date: 21 October 1994

Persons With Significant Control

Mr John Gordon Kelley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracy Kelley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. G. KELLEY (FLEETWOOD) LIMITED Events

09 Nov 2016
Confirmation statement made on 21 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 46 more events
08 Dec 1994
Ad 28/11/94--------- £ si 98@1=98 £ ic 2/100

06 Dec 1994
Secretary resigned;new secretary appointed

06 Dec 1994
Director resigned;new director appointed

28 Oct 1994
Registered office changed on 28/10/94 from: 11 beaumont gate shenley hill radlett herts WD7 7AR

21 Oct 1994
Incorporation

J. G. KELLEY (FLEETWOOD) LIMITED Charges

1 May 1995
Mortgage debenture
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
1 May 1995
Legal mortgage
Delivered: 5 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a 6 station road fleetwood lancashire…