JAYCOCK (HOLDINGS) LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 2NB

Company number 05071768
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address CASTLE HOUSE, HIGH STREET, AMMANFORD, DYFED, WALES, SA18 2NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Ivy Bush Royal Hotel Spilman Street Carmarthen Carmarthenshire SA31 1JY United Kingdom to Castle House High Street Ammanford Dyfed SA18 2NB on 22 March 2016. The most likely internet sites of JAYCOCK (HOLDINGS) LIMITED are www.jaycockholdings.co.uk, and www.jaycock-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Pontarddulais Rail Station is 5.9 miles; to Bynea Rail Station is 9.7 miles; to Gowerton Rail Station is 10.2 miles; to Skewen Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaycock Holdings Limited is a Private Limited Company. The company registration number is 05071768. Jaycock Holdings Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Jaycock Holdings Limited is Castle House High Street Ammanford Dyfed Wales Sa18 2nb. . JAYCOCK, Gillian Ann is a Secretary of the company. JAYCOCK, Gillian Ann is a Director of the company. JAYCOCK, Steven Paul is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JAYCOCK, Gillian Ann
Appointed Date: 12 March 2004

Director
JAYCOCK, Gillian Ann
Appointed Date: 12 March 2004
68 years old

Director
JAYCOCK, Steven Paul
Appointed Date: 12 March 2004
69 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 12 March 2004
Appointed Date: 12 March 2004

Director
7SIDE NOMINEES LIMITED
Resigned: 12 March 2004
Appointed Date: 12 March 2004

Persons With Significant Control

Jaycock (Trading) Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

JAYCOCK (HOLDINGS) LIMITED Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
This document is being processed and will be available in 5 days.

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Registered office address changed from C/O Ivy Bush Royal Hotel Spilman Street Carmarthen Carmarthenshire SA31 1JY United Kingdom to Castle House High Street Ammanford Dyfed SA18 2NB on 22 March 2016
21 Mar 2016
Total exemption small company accounts made up to 31 March 2015
18 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4

...
... and 34 more events
24 Mar 2004
Director resigned
22 Mar 2004
Registered office changed on 22/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
22 Mar 2004
New director appointed
22 Mar 2004
New secretary appointed;new director appointed
12 Mar 2004
Incorporation

JAYCOCK (HOLDINGS) LIMITED Charges

26 April 2004
Guarantee and debenture
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…