JIG ARCHITECTURAL LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AR

Company number 05391584
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address CHOLMONDELEY HOUSE, DEE HILLS PARK, CHESTER, CHESHIRE, CH3 5AR
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 150 . The most likely internet sites of JIG ARCHITECTURAL LIMITED are www.jigarchitectural.co.uk, and www.jig-architectural.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Jig Architectural Limited is a Private Limited Company. The company registration number is 05391584. Jig Architectural Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Jig Architectural Limited is Cholmondeley House Dee Hills Park Chester Cheshire Ch3 5ar. . INGMAN, John Dewi is a Director of the company. JONES, John Richard is a Director of the company. Secretary GARNER, Andrew Paul has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BOWNESS, George Thomas has been resigned. Director GARNER, Andrew Paul has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
INGMAN, John Dewi
Appointed Date: 14 March 2005
68 years old

Director
JONES, John Richard
Appointed Date: 14 March 2005
56 years old

Resigned Directors

Secretary
GARNER, Andrew Paul
Resigned: 31 May 2012
Appointed Date: 14 March 2005

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Director
BOWNESS, George Thomas
Resigned: 31 May 2012
Appointed Date: 01 April 2007
84 years old

Director
GARNER, Andrew Paul
Resigned: 31 May 2012
Appointed Date: 14 March 2005
55 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Persons With Significant Control

John Dewi Ingman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Richard Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Paul Garner
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JIG ARCHITECTURAL LIMITED Events

17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 150

...
... and 34 more events
22 Mar 2005
New secretary appointed;new director appointed
22 Mar 2005
New director appointed
21 Mar 2005
Secretary resigned
21 Mar 2005
Director resigned
14 Mar 2005
Incorporation

JIG ARCHITECTURAL LIMITED Charges

28 May 2010
Mortgage
Delivered: 29 May 2010
Status: Satisfied on 6 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bridge inn king street mold t/no WA937395…
14 August 2007
Debenture
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…