JJ DALY & SONS (UNITED KINGDOM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6DL

Company number 04259525
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address 29 SPENCER STREET, BIRMINGHAM, B18 6DL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 1 . The most likely internet sites of JJ DALY & SONS (UNITED KINGDOM) LIMITED are www.jjdalysonsunitedkingdom.co.uk, and www.jj-daly-sons-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Jj Daly Sons United Kingdom Limited is a Private Limited Company. The company registration number is 04259525. Jj Daly Sons United Kingdom Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Jj Daly Sons United Kingdom Limited is 29 Spencer Street Birmingham B18 6dl. . MAY OF WEYBRIDGE, Jasper Bertram, Lord is a Secretary of the company. DALY, John Peter is a Director of the company. Secretary MAY, Lord has been resigned. Secretary MAY OF WEYBRIDGE, Jasper Bertram, Lord has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MAY OF WEYBRIDGE, Jasper Bertram, Lord
Appointed Date: 15 June 2004

Director
DALY, John Peter
Appointed Date: 26 July 2001
58 years old

Resigned Directors

Secretary
MAY, Lord
Resigned: 15 June 2004
Appointed Date: 26 July 2001

Secretary
MAY OF WEYBRIDGE, Jasper Bertram, Lord
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Director
OCS DIRECTORS LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Mr John Peter Daly
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

JJ DALY & SONS (UNITED KINGDOM) LIMITED Events

21 Sep 2016
Confirmation statement made on 26 July 2016 with updates
01 May 2016
Total exemption small company accounts made up to 31 July 2015
17 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Sep 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1

...
... and 36 more events
03 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

03 Aug 2001
Director resigned
03 Aug 2001
Secretary resigned
26 Jul 2001
Incorporation