JARK HEALTHCARE SERVICES LIMITED
SUFFOLK JARK COMMERCIAL LIMITED

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 06057981
Status Active
Incorporation Date 18 January 2007
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 27 March 2016; Director's details changed for Paul Mizen on 7 June 2016. The most likely internet sites of JARK HEALTHCARE SERVICES LIMITED are www.jarkhealthcareservices.co.uk, and www.jark-healthcare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Jark Healthcare Services Limited is a Private Limited Company. The company registration number is 06057981. Jark Healthcare Services Limited has been working since 18 January 2007. The present status of the company is Active. The registered address of Jark Healthcare Services Limited is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. . JAFFREY, David Simon is a Secretary of the company. BUCKMAN, John Timothy is a Director of the company. MIZEN, Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRADLEY, Clifford Wayne Andrew has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
JAFFREY, David Simon
Appointed Date: 18 January 2007

Director
BUCKMAN, John Timothy
Appointed Date: 18 January 2007
61 years old

Director
MIZEN, Paul
Appointed Date: 31 October 2008
53 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Director
BRADLEY, Clifford Wayne Andrew
Resigned: 28 November 2008
Appointed Date: 22 June 2007
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Persons With Significant Control

Jark Healthcare Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JARK HEALTHCARE SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Nov 2016
Full accounts made up to 27 March 2016
07 Jun 2016
Director's details changed for Paul Mizen on 7 June 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

12 Nov 2015
Full accounts made up to 29 March 2015
...
... and 43 more events
14 Feb 2007
Secretary resigned
14 Feb 2007
Director resigned
12 Feb 2007
Accounting reference date extended from 31/01/08 to 31/03/08
12 Feb 2007
Ad 18/01/07--------- £ si 99@1=99 £ ic 1/100
18 Jan 2007
Incorporation

JARK HEALTHCARE SERVICES LIMITED Charges

23 May 2013
Charge code 0605 7981 0008
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 July 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 May 2011
All assets debenture
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 July 2010
An omnibus guarantee and set-off agreement
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 March 2010
Debenture
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2010
Debenture
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 June 2009
Guarantee and fixed and floating charge
Delivered: 25 June 2009
Status: Satisfied on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2007
Guarantee & debenture
Delivered: 24 March 2007
Status: Satisfied on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…