JALINGO LIMITED
LONDON ROADTASK LIMITED

Hellopages » Greater London » Camden » NW1 3BG

Company number 03502804
Status Active
Incorporation Date 2 February 1998
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017; Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mr Roger Skeldon on 14 February 2017. The most likely internet sites of JALINGO LIMITED are www.jalingo.co.uk, and www.jalingo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Jalingo Limited is a Private Limited Company. The company registration number is 03502804. Jalingo Limited has been working since 02 February 1998. The present status of the company is Active. The registered address of Jalingo Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. JACKSON-STOPS, Timothy William Ashworth is a Director of the company. SKELDON, Roger is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director BLAKE, David James has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HEWITT, Peter Lionel Raleigh has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director OLIVER, Steven Edward has been resigned. Director ROSCROW, Peter Donald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
JACKSON-STOPS, Timothy William Ashworth
Appointed Date: 27 February 1998
83 years old

Director
SKELDON, Roger
Appointed Date: 11 July 2014
45 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 02 February 1998
Appointed Date: 02 February 1998

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 27 February 1998

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 07 September 1998

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 29 August 2000

Director
BLAKE, David James
Resigned: 11 July 2014
Appointed Date: 21 January 2014
44 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 02 February 1998
Appointed Date: 02 February 1998

Director
HEWITT, Peter Lionel Raleigh
Resigned: 09 July 2008
Appointed Date: 25 February 1998
72 years old

Director
MCKEEVER, Stephen Michael
Resigned: 02 July 2007
Appointed Date: 14 December 2001
55 years old

Director
OLIVER, Steven Edward
Resigned: 21 January 2014
Appointed Date: 02 July 2007
52 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 27 February 1998
62 years old

JALINGO LIMITED Events

17 Mar 2017
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
22 Feb 2017
Confirmation statement made on 2 February 2017 with updates
15 Feb 2017
Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017
Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017
Director's details changed for Mr Roger Skeldon on 10 August 2015
...
... and 93 more events
17 Mar 1998
New secretary appointed
17 Mar 1998
New director appointed
17 Mar 1998
Accounting reference date extended from 28/02/99 to 31/03/99
24 Feb 1998
Company name changed roadtask LIMITED\certificate issued on 25/02/98
02 Feb 1998
Incorporation