JAMESON HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 6AX

Company number 02696768
Status Active
Incorporation Date 12 March 1992
Company Type Private Limited Company
Address 320 CHEAPSIDE, DIGBETH, BIRMINGHAM, B5 6AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of JAMESON HOLDINGS LIMITED are www.jamesonholdings.co.uk, and www.jameson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Birmingham Snow Hill Rail Station is 0.8 miles; to Butlers Lane Rail Station is 8.5 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jameson Holdings Limited is a Private Limited Company. The company registration number is 02696768. Jameson Holdings Limited has been working since 12 March 1992. The present status of the company is Active. The registered address of Jameson Holdings Limited is 320 Cheapside Digbeth Birmingham B5 6ax. . NOCK, Keith Malcolm is a Secretary of the company. FENDICK, Paul Jameson is a Director of the company. NOCK, Keith Malcolm is a Director of the company. Secretary FENDICK, June Edith has been resigned. Secretary FENDICK, Paul Jameson has been resigned. Nominee Secretary WINSEC LIMITED has been resigned. Director FENDICK, June Edith has been resigned. Director FENDICK, Kenneth Jameson has been resigned. Nominee Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NOCK, Keith Malcolm
Appointed Date: 01 June 2007

Director
FENDICK, Paul Jameson
Appointed Date: 12 June 1992
66 years old

Director
NOCK, Keith Malcolm
Appointed Date: 17 April 2007
82 years old

Resigned Directors

Secretary
FENDICK, June Edith
Resigned: 13 March 2002
Appointed Date: 12 June 1992

Secretary
FENDICK, Paul Jameson
Resigned: 01 June 2007
Appointed Date: 13 March 2002

Nominee Secretary
WINSEC LIMITED
Resigned: 12 June 1992
Appointed Date: 12 March 1992

Director
FENDICK, June Edith
Resigned: 13 March 2002
Appointed Date: 12 June 1992
91 years old

Director
FENDICK, Kenneth Jameson
Resigned: 29 April 2008
Appointed Date: 12 June 1992
91 years old

Nominee Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 12 June 1992
Appointed Date: 12 March 1992
41 years old

JAMESON HOLDINGS LIMITED Events

27 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

18 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000

30 Apr 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 58 more events
20 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

20 Jul 1992
New director appointed

20 Jul 1992
Director resigned;new director appointed

20 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Mar 1992
Incorporation