J.R. FREEMAN & SON LIMITED
Overview
| Company Name | J.R. FREEMAN & SON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00138602 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J.R. FREEMAN & SON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is J.R. FREEMAN & SON LIMITED located?
| Registered Office Address | Members Hill Brooklands Road KT13 0QU Weybridge Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J.R. FREEMAN & SON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for J.R. FREEMAN & SON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Lorenzo Pillinini as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Lorenzo Pillinini on Aug 09, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Ogg as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Bingham as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Andrew Bingham as a director | 2 pages | TM01 | ||||||||||
Appointment of Alison Maria Hawkett as a director | 3 pages | AP01 | ||||||||||
Appointment of Yagnaram Santharam as a director | 3 pages | AP01 | ||||||||||
Appointment of Nicola Small as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrew David Ogg as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Laura Carr as a director | 2 pages | TM01 | ||||||||||
Who are the officers of J.R. FREEMAN & SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMBERLAIN, Andrew | Director | Members Hill Brooklands Road KT13 0QU Weybridge Surrey | England | British | 123692000001 | |||||
| HAWKETT, Alison Maria | Director | Members Hill Brooklands Road KT13 0QU Weybridge Surrey | England | British | 150477840001 | |||||
| SANTHARAM, Yagnaram | Director | Members Hill Brooklands Road KT13 0QU Weybridge Surrey | United Kingdom | British | 104423690002 | |||||
| SMALL, Nicola | Director | Members Hill Brooklands Road KT13 0QU Weybridge Surrey | England | British | 150030090001 | |||||
| BINGHAM, Andrew | Secretary | Members Hill Brooklands Road KT13 0QU Weybridge Surrey | British | 125372460001 | ||||||
| BULPITT, Nigel Peter | Secretary | The Old School Upper Froyle GU34 4LB Alton Hampshire | British | 451080002 | ||||||
| BULPITT, Nigel Peter | Secretary | The Old School Upper Froyle GU34 4LB Alton Hampshire | British | 451080002 | ||||||
| GARRAD, Robert William | Secretary | 67 Woodham Park Road Woodham KT15 3TJ Addlestone Surrey | British | 454850001 | ||||||
| MARTIN, Helen Jane | Secretary | Wildcroft Road SW15 3TS Putney 14 Wildcroft Manor | British | 134550760001 | ||||||
| MORRIS, Alyson Anne | Secretary | 235 Firs Lane Winchmore Hill N21 2PH London | British | 50961600001 | ||||||
| RUDD, Brian | Secretary | Apsley RH19 3NT East Grinstead Sussex | British | 4529870001 | ||||||
| SEAR, Sarah Anne | Secretary | 72 Hookfield KT19 8JG Epsom Surrey | British | 36999500001 | ||||||
| WALKER, Edward Grosvenor | Secretary | Norton Woolmer Hill Road GU27 1LT Haslemere Surrey | British | 123331670001 | ||||||
| ASHDOWN, Michael John | Director | The Mill Rhiwsaeson CF72 8NX Pontyclun Mid Glamorgan | Wales | British | 70616300001 | |||||
| BINGHAM, Andrew | Director | Members Hill Brooklands Road KT13 0QU Weybridge Surrey | United Kingdom | British | 125372460001 | |||||
| BULPITT, Nigel Peter | Director | The Old School Upper Froyle GU34 4LB Alton Hampshire | England | British | 451080002 | |||||
| BURCHELL, Philip Raymond | Director | Bulls Farm Bell Lane Nuthampstead SG8 8NA Royston Hertfordshire | British | 36622820002 | ||||||
| CARR, Laura Elizabeth | Director | Members Hill Brooklands Road KT13 0QU Weybridge Surrey | United Kingdom | British | 123331630001 | |||||
| CURRY, William Bonynge | Director | Woodthorpe Hill Waye SL9 8BJ Gerrards Cross Buckinghamshire | British | 10155220001 | ||||||
| DUNLOP, Nigel Wallace Boyd | Director | Rathwyre 15 Kathleen Avenue BT19 1LF Helens Bay County Down Northern Ireland | Northern Ireland | British | 84262020001 | |||||
| FLU, Jean-Michel | Director | 1 Rue De La Gabelle Geneva 26 1211 Switzerland | French | 123451440002 | ||||||
| HUGHES, David Henry | Director | Christmas Cottage Old Orchard Mill Lane Calcott RG3 5RS Reading Berkshire | British | 10172720001 | ||||||
| KEEVIL, Thomas Stephen | Director | Fig Street House Oak Lane TN13 1UA Sevenoaks Kent | England | British | 81716440002 | |||||
| LOGUE, Caroline Victoria | Director | 12 Pleydell Avenue W6 0XX London England | British | 9120420001 | ||||||
| MILLER, Robin Paul | Director | Queens Road North Warnborough RG29 1DN Hook 29 Hampshire | England | British | 129751080001 | |||||
| NOAKES, Andrew Wickham | Director | Westra Holt Westra CF6 4HA Dinas Powys South Glamorgan | British | 3259620001 | ||||||
| NORTHRIDGE, Nigel Hargreaves | Director | Broadoak House Heathside Park Road GU22 7JE Woking Surrey | British | 38841670002 | ||||||
| OGG, Andrew David | Director | Members Hill Brooklands Road KT13 0QU Weybridge Surrey | United Kingdom | Scottish | 150030330001 | |||||
| PERRY, Michael John | Director | 22 Victoria Road TW11 0BG Teddington Middlesex | British | 17253860001 | ||||||
| PILLININI, Lorenzo | Director | Members Hill Brooklands Road KT13 0QU Weybridge Surrey | Switzerland | Italian | 123440920009 | |||||
| ROLFE, Mark Edward | Director | 8 The Paddock GU7 1XD Godalming Surrey | United Kingdom | British | 60631300002 | |||||
| SIMON, Nigel Timothy | Director | 22 Abbotstone Road Putney SW15 1QR London | British | 34535550001 | ||||||
| TAYLOR, John Richard | Director | 29 Robin Hill Drive GU15 1EG Camberley Surrey | British | 613190001 | ||||||
| VEEN, Pieter | Director | Wildwood 6 Oatlands Mere KT13 9PD Weybridge Surrey | Dutch | 10172730001 | ||||||
| WALKER, Edward Grosvenor | Director | Norton Woolmer Hill Road GU27 1LT Haslemere Surrey | United Kingdom | British | 123331670001 |
Does J.R. FREEMAN & SON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trust deed supplemental to trust deed of 8/7/21 | Created On May 07, 1934 Delivered On Jun 01, 1934 | Satisfied | Amount secured £100,000 | |
Short particulars Segar factory & land at north clive st & nos 12 & 14 bedwas st grangetownglamorgan. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge under land transfer acts 1875 & 1897 suppls to trust deed of 8/7/1921 securing £100,000 or dets | Created On Jul 29, 1922 Delivered On Aug 14, 1922 | Satisfied | Amount secured 8000 being part of the sum of £100,000 mentioned in col 1 | |
Short particulars Freehold premises nos 158 to 176 even stjohns road shoreditch middx and nos 1 to 7 odd hobbs place shoreditch middx. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0