JAM I P LTD - EAST YORKSHIRE
Overview
JAM I P LTD is a Private Limited Company from EAST YORKSHIRE and has the status: Dissolved - no longer trading.
JAM I P LTD was incorporated 19 years ago on 10/08/2004 and has the registered number: 05201921. The accounts status is TOTAL EXEMPTION SMALL.
JAM I P LTD was incorporated 19 years ago on 10/08/2004 and has the registered number: 05201921. The accounts status is TOTAL EXEMPTION SMALL.
JAM I P LTD - EAST YORKSHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2015 |
Registered Office
37 CARR LANE
EAST YORKSHIRE
HU1 3RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL SIMON SIMPSON | Nov 1968 | British | Director | 2006-12-15 | CURRENT |
MR WILLIAM GEORGE HALBERT | Sep 1947 | British | Director | 2009-07-29 | CURRENT |
MRS KATHARINE OLIVIA HELEN SMITH | Secretary | 2010-08-18 | CURRENT | ||
MR JOHN ALEXANDER KINGHORN | Mar 1942 | British | Director | 2004-08-12 UNTIL 2006-12-15 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2004-08-10 UNTIL 2004-08-12 | RESIGNED | ||
MALCOLM JAMES FALLEN | Oct 1959 | British | Director | 2006-12-15 UNTIL 2008-12-10 | RESIGNED |
MRS DENISE BRENDA ROBINSON | Dec 1957 | British | Secretary | 2006-12-15 UNTIL 2009-04-02 | RESIGNED |
MS NICOLA JANE MILLER | Secretary | 2009-11-20 UNTIL 2010-08-18 | RESIGNED | ||
MRS ELIZABETH MARY MCDONALD | Sep 1971 | Secretary | 2009-04-14 UNTIL 2009-11-20 | RESIGNED | |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2004-08-10 UNTIL 2004-08-12 | RESIGNED | ||
GEOFFREY CARSON | Jan 1944 | Secretary | 2004-08-12 UNTIL 2006-12-15 | RESIGNED | |
ADRIAN WILLIAM MCCANN | Dec 1974 | British | Director | 2004-08-12 UNTIL 2006-12-15 | RESIGNED |
MR MARK PRITCHARD | Nov 1964 | British | Director | 2006-08-11 UNTIL 2006-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kingston Services Holdings Limited | 2016-08-10 | Hull | Ownership of shares 75 to 100 percent | |
Kch (Holdings) Limited | 2016-08-10 | Hull | Significant influence or control | |
Kcom Group Plc | 2016-08-10 | Hull | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - JAM I P LTD | 2014-12-24 | 31-03-2014 | £1,399,000 equity |