JAW GROUP LIMITED
BOURNEMOUTH FIRST CONCEPT DEVELOPMENTS LIMITED JOHN A. WATTS INTERNATIONAL SUPER YACHTS LIMITED

Hellopages » Dorset » Bournemouth » BH1 1JU

Company number 03526146
Status Active
Incorporation Date 12 March 1998
Company Type Private Limited Company
Address NUMBER ONE TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 1JU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-29 ; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of John Alexander Watts as a director on 17 August 2016. The most likely internet sites of JAW GROUP LIMITED are www.jawgroup.co.uk, and www.jaw-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Jaw Group Limited is a Private Limited Company. The company registration number is 03526146. Jaw Group Limited has been working since 12 March 1998. The present status of the company is Active. The registered address of Jaw Group Limited is Number One Trinity 161 Old Christchurch Road Bournemouth Dorset Bh1 1ju. . WATTS, Suzanne Lee is a Secretary of the company. WATTS, Suzanne Lee is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LEVY, Brian Francis has been resigned. Secretary WATTS, John Alexander has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GARSIDE, Earl Winfield has been resigned. Director TIBBS, Geoffrey Charles has been resigned. Director WATTS, John Alexander has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WATTS, Suzanne Lee
Appointed Date: 09 April 2002

Director
WATTS, Suzanne Lee
Appointed Date: 01 December 2003
54 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Secretary
LEVY, Brian Francis
Resigned: 07 March 2003
Appointed Date: 15 November 2002

Secretary
WATTS, John Alexander
Resigned: 17 August 2016
Appointed Date: 12 March 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Director
GARSIDE, Earl Winfield
Resigned: 09 April 2002
Appointed Date: 12 March 1998
88 years old

Director
TIBBS, Geoffrey Charles
Resigned: 09 March 2004
Appointed Date: 29 November 2002
73 years old

Director
WATTS, John Alexander
Resigned: 17 August 2016
Appointed Date: 12 March 1998
80 years old

JAW GROUP LIMITED Events

01 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Termination of appointment of John Alexander Watts as a director on 17 August 2016
30 Aug 2016
Termination of appointment of John Alexander Watts as a secretary on 17 August 2016
21 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 58 more events
23 Mar 1998
Director resigned
23 Mar 1998
New director appointed
23 Mar 1998
New director appointed
23 Mar 1998
Registered office changed on 23/03/98 from: crown house 64 whitchurch road cardiff CF4 3LX
12 Mar 1998
Incorporation

JAW GROUP LIMITED Charges

21 May 2003
Legal charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: 6 and 7 grand parade wimborne road kinson bournemouth…