XJ6 SCHOOLS HOLDINGS LIMITED
BRISTOL JARVIS PFI HOLDINGS LIMITED JARVISHELF 46 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 04646984
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 400 . The most likely internet sites of XJ6 SCHOOLS HOLDINGS LIMITED are www.xj6schoolsholdings.co.uk, and www.xj6-schools-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Xj6 Schools Holdings Limited is a Private Limited Company. The company registration number is 04646984. Xj6 Schools Holdings Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Xj6 Schools Holdings Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. KERSHAW, Andrew Richard is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. PPP NOMINEE DIRECTORS LIMITED is a Director of the company. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director BIRCH, Alan Edward has been resigned. Director BIRCH, Alan Edward has been resigned. Director DOUGHTY, William Robert has been resigned. Director GARDINER, Patrick Hugh has been resigned. Director GETHIN, Ian Richard has been resigned. Director JOHNSON, Robert Nigel has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MCCULLOCH, Paul has been resigned. Director MELLOR, Margaret Louise has been resigned. Director MILNER, Paul George has been resigned. Director SUTTON, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 01 September 2005

Director
KERSHAW, Andrew Richard
Appointed Date: 27 June 2014
60 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 04 February 2014
58 years old

Director
PPP NOMINEE DIRECTORS LIMITED
Appointed Date: 15 September 2011

Resigned Directors

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 01 September 2005
Appointed Date: 24 January 2003

Director
BIRCH, Alan Edward
Resigned: 04 February 2014
Appointed Date: 01 December 2007
55 years old

Director
BIRCH, Alan Edward
Resigned: 07 December 2006
Appointed Date: 08 November 2004
55 years old

Director
BIRCH, Alan Edward
Resigned: 27 August 2004
Appointed Date: 20 November 2003
55 years old

Director
DOUGHTY, William Robert
Resigned: 02 January 2008
Appointed Date: 26 August 2004
57 years old

Director
GARDINER, Patrick Hugh
Resigned: 07 June 2004
Appointed Date: 11 September 2003
76 years old

Director
GETHIN, Ian Richard
Resigned: 15 September 2011
Appointed Date: 02 January 2008
53 years old

Director
JOHNSON, Robert Nigel
Resigned: 15 June 2004
Appointed Date: 11 February 2004
67 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 11 September 2003
Appointed Date: 24 January 2003
71 years old

Director
MATTHEWS, Andrew
Resigned: 22 December 2005
Appointed Date: 11 September 2003
63 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 22 December 2005
Appointed Date: 11 September 2003
60 years old

Director
MCCULLOCH, Paul
Resigned: 18 December 2006
Appointed Date: 08 November 2004
60 years old

Director
MELLOR, Margaret Louise
Resigned: 11 September 2003
Appointed Date: 24 January 2003
65 years old

Director
MILNER, Paul George
Resigned: 15 June 2004
Appointed Date: 07 June 2004
64 years old

Director
SUTTON, Andrew John
Resigned: 11 February 2004
Appointed Date: 11 September 2003
68 years old

XJ6 SCHOOLS HOLDINGS LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
07 Sep 2016
Full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 400

14 Aug 2015
Full accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 400

...
... and 93 more events
22 Sep 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Mar 2003
Memorandum and Articles of Association
03 Mar 2003
Company name changed jarvishelf 46 LIMITED\certificate issued on 03/03/03
24 Jan 2003
Incorporation