JCM SCOTLOAD LTD
BARROW-IN-FURNESS JCM INSTRUMENTATION LIMITED THE WORLD LIGHTERING ORGANISATION LIMITED

Hellopages » Cumbria » Barrow-in-Furness » LA14 1HR

Company number 04547180
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address FISHER HOUSE P O BOX 4, MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, LA14 1HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016. The most likely internet sites of JCM SCOTLOAD LTD are www.jcmscotload.co.uk, and www.jcm-scotload.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Dalton Rail Station is 3.1 miles; to Askam Rail Station is 5 miles; to Ulverston Rail Station is 7.2 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jcm Scotload Ltd is a Private Limited Company. The company registration number is 04547180. Jcm Scotload Ltd has been working since 27 September 2002. The present status of the company is Active. The registered address of Jcm Scotload Ltd is Fisher House P O Box 4 Michaelson Road Barrow in Furness Cumbria La14 1hr. . HOGGAN, Michael John is a Secretary of the company. HOGGAN, Michael John is a Director of the company. KILPATRICK, Stuart Charles is a Director of the company. Secretary PLANE, Eric Charles has been resigned. Secretary VICK, Jonathan Procter has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director JONES, Gareth Anthony has been resigned. Director LUCAS, Karen has been resigned. Director MASON, Yvonne has been resigned. Director NICHOLLS, Mark Charles has been resigned. Director PLANE, Eric Charles has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
HOGGAN, Michael John
Appointed Date: 19 April 2011
64 years old

Director
KILPATRICK, Stuart Charles
Appointed Date: 20 June 2014
62 years old

Resigned Directors

Secretary
PLANE, Eric Charles
Resigned: 07 January 2011
Appointed Date: 27 September 2002

Secretary
VICK, Jonathan Procter
Resigned: 26 April 2016
Appointed Date: 06 January 2011

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 07 August 2003
Appointed Date: 27 September 2002

Director
JONES, Gareth Anthony
Resigned: 19 April 2011
Appointed Date: 06 January 2011
48 years old

Director
LUCAS, Karen
Resigned: 30 September 2011
Appointed Date: 06 January 2011
56 years old

Director
MASON, Yvonne
Resigned: 29 August 2007
Appointed Date: 27 September 2002
66 years old

Director
NICHOLLS, Mark Charles
Resigned: 07 January 2011
Appointed Date: 29 August 2007
62 years old

Director
PLANE, Eric Charles
Resigned: 07 January 2011
Appointed Date: 27 September 2002
67 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 07 August 2003
Appointed Date: 27 September 2002

Persons With Significant Control

Strainstall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JCM SCOTLOAD LTD Events

16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
03 May 2016
Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1

...
... and 53 more events
30 Aug 2003
Director resigned
30 Aug 2003
New secretary appointed;new director appointed
30 Aug 2003
New director appointed
30 Aug 2003
Registered office changed on 30/08/03 from: 16 winchester walk london SE1 9AQ
27 Sep 2002
Incorporation