JAMES JACK LIFTING SERVICES LIMITED
ABERDEEN JAMES JACK (INVERGORDON) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 9AA

Company number SC056013
Status Active
Incorporation Date 18 July 1974
Company Type Private Limited Company
Address 7-13 SOUTH ESPLANADE WEST, ABERDEEN, AB11 9AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Jean Rollier as a director on 22 November 2016; Termination of appointment of Robin Michael Richardson as a director on 20 November 2016. The most likely internet sites of JAMES JACK LIFTING SERVICES LIMITED are www.jamesjackliftingservices.co.uk, and www.james-jack-lifting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Portlethen Rail Station is 5.4 miles; to Dyce Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Jack Lifting Services Limited is a Private Limited Company. The company registration number is SC056013. James Jack Lifting Services Limited has been working since 18 July 1974. The present status of the company is Active. The registered address of James Jack Lifting Services Limited is 7 13 South Esplanade West Aberdeen Ab11 9aa. . ENTWISTLE, Janet Elizabeth is a Director of the company. ROLLIER, Jean is a Director of the company. Secretary CHAMBERS, Chris James has been resigned. Secretary JACK, James has been resigned. Secretary ROGERS, John Andrew has been resigned. Secretary SPEAKMAN, Gary has been resigned. Director CHAMBERS, Chris James has been resigned. Director COUTTS, Cameron has been resigned. Director HENDERSON, Derek Norman has been resigned. Director JACK, Gwyneth Ann has been resigned. Director JACK, James has been resigned. Director MATHESON, Douglas Alexander has been resigned. Director MOWAT, David James has been resigned. Director PARTRIDGE, Neil Russell has been resigned. Director RICHARDSON, Robin Michael has been resigned. Director ROGERS, John Andrew has been resigned. Director SPEAKMAN, Gary has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ENTWISTLE, Janet Elizabeth
Appointed Date: 14 October 2016
64 years old

Director
ROLLIER, Jean
Appointed Date: 22 November 2016
52 years old

Resigned Directors

Secretary
CHAMBERS, Chris James
Resigned: 28 August 2016
Appointed Date: 01 October 2011

Secretary
JACK, James
Resigned: 10 January 2003

Secretary
ROGERS, John Andrew
Resigned: 12 December 2008
Appointed Date: 10 January 2003

Secretary
SPEAKMAN, Gary
Resigned: 30 September 2011
Appointed Date: 12 December 2008

Director
CHAMBERS, Chris James
Resigned: 28 August 2016
Appointed Date: 01 October 2011
53 years old

Director
COUTTS, Cameron
Resigned: 31 December 2014
Appointed Date: 01 August 1994
60 years old

Director
HENDERSON, Derek Norman
Resigned: 10 January 1994
Appointed Date: 01 April 1992
73 years old

Director
JACK, Gwyneth Ann
Resigned: 04 April 2008
72 years old

Director
JACK, James
Resigned: 04 April 2008
83 years old

Director
MATHESON, Douglas Alexander
Resigned: 01 August 2002
Appointed Date: 01 August 1988
80 years old

Director
MOWAT, David James
Resigned: 25 October 2012
Appointed Date: 27 November 2011
55 years old

Director
PARTRIDGE, Neil Russell
Resigned: 18 June 2013
Appointed Date: 04 April 2008
71 years old

Director
RICHARDSON, Robin Michael
Resigned: 20 November 2016
Appointed Date: 18 June 2013
66 years old

Director
ROGERS, John Andrew
Resigned: 12 December 2008
Appointed Date: 07 June 1999
60 years old

Director
SPEAKMAN, Gary
Resigned: 30 September 2011
Appointed Date: 12 December 2008
64 years old

Persons With Significant Control

Ainscough Crane Hire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES JACK LIFTING SERVICES LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 March 2016
23 Nov 2016
Appointment of Mr Jean Rollier as a director on 22 November 2016
23 Nov 2016
Termination of appointment of Robin Michael Richardson as a director on 20 November 2016
28 Oct 2016
Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016
30 Sep 2016
Termination of appointment of Chris James Chambers as a secretary on 28 August 2016
...
... and 130 more events
25 Feb 1988
Accounts for a small company made up to 31 March 1987

13 Aug 1987
Director resigned

02 Feb 1987
Accounts for a small company made up to 31 March 1986

13 Jun 1983
Company name changed\certificate issued on 13/06/83
18 Jul 1974
Certificate of incorporation

JAMES JACK LIFTING SERVICES LIMITED Charges

17 December 2012
Debenture
Delivered: 31 December 2012
Status: Satisfied on 14 April 2015
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…
17 December 2012
Debenture
Delivered: 22 December 2012
Status: Satisfied on 14 April 2015
Persons entitled: Global Loan Services Nominees Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Floating charge
Delivered: 22 April 2008
Status: Satisfied on 29 December 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
18 June 1992
Standard security
Delivered: 2 July 1992
Status: Satisfied on 29 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.047 acres and 2.37 acres at invergordon service base…
12 February 1992
Standard security
Delivered: 21 February 1992
Status: Satisfied on 29 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.047 acres and 2.37 acres at invergordon service base…
24 October 1984
Bond & floating charge
Delivered: 5 November 1984
Status: Satisfied on 19 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…