JAMAFRIQUE SOCIAL CLUB LTD
AVON

Hellopages » Bristol » Bristol, City of » BS2 8YH
Company number 04735533
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 141 CITY ROAD, ST PAULS BRISTOL, AVON, BS2 8YH
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 30 March 2016; Termination of appointment of Kwame Mekonon Benin as a director on 9 November 2016; Termination of appointment of Kwame Mekonon Benin as a secretary on 9 November 2016. The most likely internet sites of JAMAFRIQUE SOCIAL CLUB LTD are www.jamafriquesocialclub.co.uk, and www.jamafrique-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Jamafrique Social Club Ltd is a Private Limited Company. The company registration number is 04735533. Jamafrique Social Club Ltd has been working since 15 April 2003. The present status of the company is Active. The registered address of Jamafrique Social Club Ltd is 141 City Road St Pauls Bristol Avon Bs2 8yh. . BANKS, Hilary is a Director of the company. Secretary BENIN, Kwame Mekonon has been resigned. Secretary DAVIS, Judith Viola has been resigned. Secretary DOUGLAS, Sandra Alethia has been resigned. Secretary TAYLOR, James has been resigned. Director BANDELE, Berrenga has been resigned. Director BENIN, Kwame Mekonon has been resigned. Director BLAGROVE, Stephen has been resigned. Director COLE, Jackie has been resigned. Director DAVIS, Judith Viola has been resigned. Director DOUGLAS, Sandra Alethia has been resigned. Director KING, Elaine Marcia has been resigned. Director MUDADA, Ras Coujoe Ngozi has been resigned. Director ROWE, Sandra has been resigned. Director TAYLOR, James has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
BANKS, Hilary
Appointed Date: 13 May 2015
73 years old

Resigned Directors

Secretary
BENIN, Kwame Mekonon
Resigned: 09 November 2016
Appointed Date: 20 July 2010

Secretary
DAVIS, Judith Viola
Resigned: 25 December 2006
Appointed Date: 29 April 2005

Secretary
DOUGLAS, Sandra Alethia
Resigned: 21 August 2003
Appointed Date: 15 April 2003

Secretary
TAYLOR, James
Resigned: 04 September 2004
Appointed Date: 29 June 2004

Director
BANDELE, Berrenga
Resigned: 04 September 2004
Appointed Date: 15 April 2003
81 years old

Director
BENIN, Kwame Mekonon
Resigned: 09 November 2016
Appointed Date: 14 March 2011
74 years old

Director
BLAGROVE, Stephen
Resigned: 29 July 2016
Appointed Date: 09 May 2007
66 years old

Director
COLE, Jackie
Resigned: 21 April 2010
Appointed Date: 12 June 2007
71 years old

Director
DAVIS, Judith Viola
Resigned: 30 April 2008
Appointed Date: 30 August 2004
55 years old

Director
DOUGLAS, Sandra Alethia
Resigned: 21 August 2003
Appointed Date: 15 April 2003
68 years old

Director
KING, Elaine Marcia
Resigned: 16 April 2010
Appointed Date: 14 September 2004
71 years old

Director
MUDADA, Ras Coujoe Ngozi
Resigned: 04 September 2004
Appointed Date: 15 April 2003
70 years old

Director
ROWE, Sandra
Resigned: 30 April 2008
Appointed Date: 14 September 2004
64 years old

Director
TAYLOR, James
Resigned: 04 September 2004
Appointed Date: 15 April 2003
65 years old

JAMAFRIQUE SOCIAL CLUB LTD Events

29 Dec 2016
Total exemption full accounts made up to 30 March 2016
09 Nov 2016
Termination of appointment of Kwame Mekonon Benin as a director on 9 November 2016
09 Nov 2016
Termination of appointment of Kwame Mekonon Benin as a secretary on 9 November 2016
30 Jul 2016
Compulsory strike-off action has been discontinued
29 Jul 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 5

...
... and 45 more events
11 Oct 2004
New director appointed
08 Oct 2004
New director appointed
01 Oct 2004
New director appointed
15 Sep 2003
Secretary resigned
15 Apr 2003
Incorporation