JARMAN AND PEARSON LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2AG

Company number 02645343
Status Active
Incorporation Date 12 September 1991
Company Type Private Limited Company
Address UNIT 42 ROVEX BUSINESS PARK, HAY HALL ROAD TYSELEY, BIRMINGHAM, B11 2AG
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco, 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JARMAN AND PEARSON LIMITED are www.jarmanandpearson.co.uk, and www.jarman-and-pearson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Jarman and Pearson Limited is a Private Limited Company. The company registration number is 02645343. Jarman and Pearson Limited has been working since 12 September 1991. The present status of the company is Active. The registered address of Jarman and Pearson Limited is Unit 42 Rovex Business Park Hay Hall Road Tyseley Birmingham B11 2ag. . JARMAN, Patricia is a Secretary of the company. JARMAN, Nigel David Philip is a Director of the company. Secretary CARTWRIGHT, Sylvia Dawn has been resigned. Secretary JARMAN, Nigel David Philip has been resigned. Secretary MCGANN, Carol has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director PEARSON, Donald Leslie has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
JARMAN, Patricia
Appointed Date: 24 October 2006

Director
JARMAN, Nigel David Philip
Appointed Date: 01 October 1993
73 years old

Resigned Directors

Secretary
CARTWRIGHT, Sylvia Dawn
Resigned: 20 January 1993
Appointed Date: 23 October 1991

Secretary
JARMAN, Nigel David Philip
Resigned: 24 October 2006
Appointed Date: 01 October 1993

Secretary
MCGANN, Carol
Resigned: 01 October 1993
Appointed Date: 30 December 1992

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 23 October 1991
Appointed Date: 12 September 1991

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 23 October 1991
Appointed Date: 12 September 1991

Director
PEARSON, Donald Leslie
Resigned: 24 October 2006
Appointed Date: 23 October 1991
76 years old

Persons With Significant Control

Mr Nigel David Philip Jarman
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Lorraine Jarman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JARMAN AND PEARSON LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 September 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

09 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
30 Oct 1991
Director resigned;new director appointed

30 Oct 1991
Secretary resigned;new secretary appointed

30 Oct 1991
Registered office changed on 30/10/91 from: 30 church street birmingham west midlands B3 2NP

30 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Sep 1991
Incorporation