BRONZY JACAMAR LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

BRONZY JACAMAR LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
BRONZY JACAMAR LIMITED was incorporated 13 years ago on 17/11/2010 and has the registered number: 07442942. The accounts status is MICRO ENTITY.

BRONZY JACAMAR LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2021 15/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LIMITED Corporate Secretary 2010-11-17 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2019-12-30 CURRENT
MISS REUEL MACHIPISA Sep 1996 British Director 2016-11-11 UNTIL 2017-02-10 RESIGNED
MRS SHERIKA ABBY WILLIAMS Jan 1993 Ghanaian Director 2018-03-07 UNTIL 2018-09-13 RESIGNED
MR ROBERT DAVID WALKER Oct 1993 British Director 2016-09-13 UNTIL 2017-03-03 RESIGNED
MR RHYS IAN TWOHIG Jan 2000 British Director 2018-06-26 UNTIL 2018-09-28 RESIGNED
MS LAURA TURRISI Mar 1993 Italian Director 2017-09-22 UNTIL 2018-01-08 RESIGNED
MISS SHARNICE THOMPSON Jun 1990 British Director 2016-12-17 UNTIL 2017-06-29 RESIGNED
MISS APRIL LUCY SYKES Apr 1990 British Director 2018-07-02 UNTIL 2019-06-18 RESIGNED
MR RICHARD JOHN STOCKMAN Oct 1970 British Director 2016-01-14 UNTIL 2016-03-21 RESIGNED
MR JASON AUSTIN STANLEY Sep 1978 British Director 2019-05-24 UNTIL 2019-10-21 RESIGNED
MS MONIKA SIVAKOVA Feb 1994 Irish Director 2016-09-20 UNTIL 2017-02-10 RESIGNED
MR CARLOS ALBERTO SALDANHA SIMOES DA SILVA Jan 1977 Portuguese Director 2017-11-27 UNTIL 2018-03-05 RESIGNED
MR NICHOLAS ROBERT LEAT Oct 1975 British Director 2017-04-05 UNTIL 2017-08-18 RESIGNED
MRS SARAH LOUISE RATHBONE Nov 1986 British Director 2019-04-15 UNTIL 2019-07-25 RESIGNED
MR MANISH RAI Jan 1995 Nepalese Director 2016-08-15 UNTIL 2017-03-17 RESIGNED
MS OLUWATOBI AFUSAT OWONIKOKO Jul 1997 Dutch Director 2017-02-14 UNTIL 2017-11-13 RESIGNED
MR PAWEL DAMIAN OLOWEK Jan 1995 Polish Director 2017-12-22 UNTIL 2018-04-13 RESIGNED
MISS JANE AKWUEBUZO OKOEZI May 1954 British Director 2016-11-22 UNTIL 2017-02-23 RESIGNED
MR DAVID NICOL Sep 1984 British Director 2015-02-11 UNTIL 2015-12-24 RESIGNED
MR MARTIN NEDELCHEV Jul 1993 Bulgarian Director 2018-02-15 UNTIL 2018-06-08 RESIGNED
MR SCOTT LEWIS MILLS May 1996 British Director 2018-10-09 UNTIL 2019-04-17 RESIGNED
MR TOMASZ ZBIGNIEW MILIK Jun 1991 Polish Director 2015-06-25 UNTIL 2016-01-28 RESIGNED
MR JACOB LUKE MEAD Jan 1996 British Director 2016-02-01 UNTIL 2016-10-07 RESIGNED
MR BRUNO RALF Sep 1998 British Director 2018-08-07 UNTIL 2018-12-27 RESIGNED
MRS SAMANTHA WILSON Jan 1969 British Director 2019-11-07 UNTIL 2019-11-25 RESIGNED
MR PHILIP DENWOOD Nov 1951 British Director 2016-04-02 UNTIL 2016-05-20 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-11-17 UNTIL 2015-10-20 RESIGNED
MR EDVINAS JANAVICIUS Jan 1987 Lithuanian Director 2017-02-14 UNTIL 2017-04-21 RESIGNED
MR ROBERT ISAAC Dec 1972 British Director 2017-04-12 UNTIL 2017-07-20 RESIGNED
MRS ALISON LOUISE HOLLRAH Dec 1961 British Director 2016-06-24 UNTIL 2017-03-10 RESIGNED
MR DANTE HAUGHTON Jun 1997 British Director 2017-10-27 UNTIL 2018-06-21 RESIGNED
MR SERGIO GARCIA Jan 1974 Spanish Director 2016-04-06 UNTIL 2016-11-21 RESIGNED
MRS JUSTINE DEBORAH FULLER Jan 1998 British Director 2018-05-25 UNTIL 2018-11-18 RESIGNED
MR STEPHEN FOGG Aug 1970 British Director 2019-01-07 UNTIL 2019-04-11 RESIGNED
MR IAN GARETH FELL Sep 1987 British Director 2018-11-26 UNTIL 2019-06-13 RESIGNED
MRS CAROLINE DIXON Oct 1972 British Director 2017-04-12 UNTIL 2017-10-05 RESIGNED
MR IAN ROBERT JOHNSON Aug 1980 British Director 2016-09-27 UNTIL 2017-01-19 RESIGNED
MRS NICOLETTE MARSHALL May 1980 British Director 2019-07-29 UNTIL 2019-08-06 RESIGNED
MR LUIS ANTONIO DA SILVA BARRADAS Jan 1963 Portuguese Director 2017-05-02 UNTIL 2017-10-20 RESIGNED
MS LUCY HELEN CULLEN Jul 1983 Irish Director 2017-08-24 UNTIL 2017-12-01 RESIGNED
MR CARLOS MARCUS CAMPBELL Oct 1988 British Director 2017-11-15 UNTIL 2018-02-16 RESIGNED
MISS GEMMA LUCY BYRNE Sep 1992 British Director 2017-07-25 UNTIL 2017-11-06 RESIGNED
MR SEBASTIAN BREZEZINSKI Nov 1986 Polish Director 2016-04-06 UNTIL 2016-12-15 RESIGNED
MR DAVID BLACK Sep 1978 British Director 2015-06-19 UNTIL 2015-06-19 RESIGNED
MR DUNCAN JAMES BIDWELL Sep 1959 British Director 2018-04-17 UNTIL 2018-07-20 RESIGNED
MR DANIEL JOHN BEE Jun 1999 English Director 2019-08-13 UNTIL 2019-11-21 RESIGNED
MR JAC ADAM BEASLEY Feb 1997 British Director 2018-09-18 UNTIL 2018-12-20 RESIGNED
MR ROBERT BADO Oct 1996 Slovenian Director 2018-09-27 UNTIL 2019-01-03 RESIGNED
MR PHILIP DENWOOD Nov 1951 British Director 2016-04-06 UNTIL 2016-04-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Daniel John Bee 2019-11-29 6/1999 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Samantha Wilson 2019-11-21 - 2019-11-25 1/1969 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Daniel John Bee 2019-10-21 - 2019-11-21 6/1999 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jason Austin Stanley 2019-07-25 - 2019-10-21 9/1978 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Sarah Louise Rathbone 2019-06-18 - 2019-07-25 11/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs April Lucy Sykes 2018-11-19 - 2019-06-18 4/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Justine Deborah Fuller 2018-09-13 - 2018-11-19 1/1998 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Sherika Abby Williams 2018-06-21 - 2018-09-13 1/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Dante Keenan Haughton 2018-01-10 - 2018-06-21 6/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Laura Turrisi 2017-12-05 - 2018-01-10 3/1983 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Lucy Helen Cullen 2017-11-14 - 2017-12-05 7/1983 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mis Oluwatobi Afusat Owonikoko 2017-08-03 - 2017-11-14 7/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Sebastian Brzezinski 2016-04-06 - 2017-08-03 11/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GAAC 17 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 18 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 21 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 26 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 27 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 103 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 112 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 163 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 170 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 176 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 203 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 242 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 282 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 386 LIMITED MITCHELDEAN Dissolved... 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BROWN PELICAN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
COCA THRUSH LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DUSKY ANTBIRD LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
BRONZY JACAMAR LIMITED 2021-06-10 31-03-2021 £1 equity
BRONZY JACAMAR LIMITED 2020-11-25 31-03-2020 £1 equity
BRONZY JACAMAR LIMITED 2019-12-05 31-03-2019 £1 equity
BRONZY JACAMAR LIMITED 2018-12-15 31-03-2018 £1 equity
BRONZY JACAMAR LIMITED 2017-12-21 31-03-2017 £1 equity
BRONZY JACAMAR LIMITED 2016-12-03 31-03-2016
BRONZY JACAMAR LIMITED Accounts filed on 31-03-2015 2015-10-16 31-03-2015 £1 equity
BRONZY JACAMAR LIMITED Accounts filed on 31-03-2014 2014-11-20 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ROTHKO AND FROST LIMITED MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied