J M BUTLER BUILDERS LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 6GA

Company number 04539541
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address UNIT 1 WESTFIELD HOUSE, MILLFIELD LANE NETHER POPPLETON, YORK, YO26 6GA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of J M BUTLER BUILDERS LIMITED are www.jmbutlerbuilders.co.uk, and www.j-m-butler-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to York Rail Station is 2 miles; to Hammerton Rail Station is 6.3 miles; to Ulleskelf Rail Station is 8.9 miles; to Church Fenton Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Butler Builders Limited is a Private Limited Company. The company registration number is 04539541. J M Butler Builders Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of J M Butler Builders Limited is Unit 1 Westfield House Millfield Lane Nether Poppleton York Yo26 6ga. . BUTLER, Paul Michael is a Secretary of the company. BUTLER, John Michael is a Director of the company. BUTLER, Paul Michael is a Director of the company. Secretary APPLETON, Dorian Nicholas Campbell has been resigned. Secretary BUTLER, John Michael has been resigned. Secretary SUNLEY, Graham John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPLETON, Dorian Nicholas Campbell has been resigned. Director APPLETON, Dorian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUTLER, Paul Michael
Appointed Date: 07 April 2005

Director
BUTLER, John Michael
Appointed Date: 19 September 2002
86 years old

Director
BUTLER, Paul Michael
Appointed Date: 07 April 2005
55 years old

Resigned Directors

Secretary
APPLETON, Dorian Nicholas Campbell
Resigned: 07 April 2005
Appointed Date: 10 March 2005

Secretary
BUTLER, John Michael
Resigned: 29 October 2004
Appointed Date: 19 September 2002

Secretary
SUNLEY, Graham John
Resigned: 10 March 2005
Appointed Date: 29 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Director
APPLETON, Dorian Nicholas Campbell
Resigned: 07 April 2005
Appointed Date: 10 March 2005
61 years old

Director
APPLETON, Dorian
Resigned: 29 October 2004
Appointed Date: 19 September 2002
61 years old

Persons With Significant Control

Mr John Michael Butler
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Michael Butler
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J M BUTLER BUILDERS LIMITED Events

07 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
...
... and 44 more events
14 Oct 2003
Ad 01/09/03--------- £ si 99@1
14 Oct 2003
Accounting reference date extended from 30/09/03 to 31/12/03
14 Oct 2003
Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed

19 Sep 2002
Secretary resigned
19 Sep 2002
Incorporation

J M BUTLER BUILDERS LIMITED Charges

11 January 2010
Legal charge
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Lowry Capital Limited
Description: Ashtree house church lane wigginton york t/no NYK348105.
17 January 2007
Legal mortgage
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to 57 the village wigginton york. With…
16 January 2007
Legal charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: John Sylvester Leaf and Diana Elizabeth Leaf
Description: Yew tree cottage welburn york.
26 October 2006
Legal mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a millfield lane poppleton york. With the…
20 October 2005
Legal mortgage
Delivered: 3 November 2005
Status: Satisfied on 5 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to 19 linley avenue haxby york. With the…
11 March 2005
Legal mortgage
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H yew tree house main street welburn york. With the…
19 October 2004
Legal mortgage
Delivered: 20 October 2004
Status: Satisfied on 14 April 2005
Persons entitled: Hsbc Bank PLC
Description: F/H 24 acomb road holgate york. With the benefit of all…
16 January 2004
Legal mortgage
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the regent works and land on the east and…
15 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…