JAE CREDIT MANAGEMENT UK LIMITED
LLANRWST

Hellopages » Conwy » Conwy » LL26 0RJ

Company number 08149841
Status Active
Incorporation Date 19 July 2012
Company Type Private Limited Company
Address HENDRE HOUSE, LLANRWST, UNITED KINGDOM, LL26 0RJ
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Termination of appointment of Nigel Eastman as a director on 31 December 2015. The most likely internet sites of JAE CREDIT MANAGEMENT UK LIMITED are www.jaecreditmanagementuk.co.uk, and www.jae-credit-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Pont-y-Pant Rail Station is 5 miles; to Dolgarrog Rail Station is 5.4 miles; to Roman Bridge Rail Station is 7.8 miles; to Tal-y-Cafn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jae Credit Management Uk Limited is a Private Limited Company. The company registration number is 08149841. Jae Credit Management Uk Limited has been working since 19 July 2012. The present status of the company is Active. The registered address of Jae Credit Management Uk Limited is Hendre House Llanrwst United Kingdom Ll26 0rj. . DEMAINE, John George is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director EASTMAN, Nigel has been resigned. The company operates in "Fund management activities".


Current Directors

Director
DEMAINE, John George
Appointed Date: 19 July 2012
64 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 27 June 2013
Appointed Date: 19 July 2012

Director
EASTMAN, Nigel
Resigned: 31 December 2015
Appointed Date: 12 February 2014
56 years old

Persons With Significant Control

Mr Robert Miller
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

JAE CREDIT MANAGEMENT UK LIMITED Events

14 Dec 2016
Total exemption full accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 19 July 2016 with updates
02 Sep 2016
Termination of appointment of Nigel Eastman as a director on 31 December 2015
02 Sep 2016
Registered office address changed from 7-8 Stratford Place London W1C 1AY to Hendre House Llanrwst LL26 0RJ on 2 September 2016
23 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 10 more events
27 Jun 2013
Termination of appointment of Jordan Company Secretaries Limited as a secretary
23 Jan 2013
Registered office address changed from One Curzon Street London W1J 5HA United Kingdom on 23 January 2013
09 Nov 2012
Statement of capital following an allotment of shares on 9 November 2012
  • GBP 175,000

01 Oct 2012
Current accounting period extended from 31 July 2013 to 31 December 2013
19 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)