J MAGUIRE HOLDINGS LIMITED
SHILDON JACKCO 159 LIMITED

Hellopages » County Durham » County Durham » DL4 2RB

Company number 06891670
Status Active
Incorporation Date 29 April 2009
Company Type Private Limited Company
Address THE FUTURE BUSINESS PARK, DARLINGTON ROAD, SHILDON, COUNTY DURHAM, DL4 2RB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 5 ; Secretary's details changed for David Stubbs on 4 May 2016. The most likely internet sites of J MAGUIRE HOLDINGS LIMITED are www.jmaguireholdings.co.uk, and www.j-maguire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. J Maguire Holdings Limited is a Private Limited Company. The company registration number is 06891670. J Maguire Holdings Limited has been working since 29 April 2009. The present status of the company is Active. The registered address of J Maguire Holdings Limited is The Future Business Park Darlington Road Shildon County Durham Dl4 2rb. . STUBBS, David is a Secretary of the company. MAGUIRE, Alice Victoria is a Director of the company. MAGUIRE, Jason James is a Director of the company. Secretary WALSH, Colin Brian has been resigned. Director WENTWORTH, Anthony James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
STUBBS, David
Appointed Date: 26 May 2010

Director
MAGUIRE, Alice Victoria
Appointed Date: 26 May 2010
50 years old

Director
MAGUIRE, Jason James
Appointed Date: 26 May 2010
52 years old

Resigned Directors

Secretary
WALSH, Colin Brian
Resigned: 26 May 2010
Appointed Date: 29 April 2009

Director
WENTWORTH, Anthony James
Resigned: 26 May 2010
Appointed Date: 29 April 2009
62 years old

J MAGUIRE HOLDINGS LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 July 2016
04 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5

04 May 2016
Secretary's details changed for David Stubbs on 4 May 2016
04 May 2016
Director's details changed for Mr Jason James Maguire on 4 May 2016
04 May 2016
Director's details changed for Alice Victoria Maguire on 4 May 2016
...
... and 27 more events
01 Jun 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 May 2010
Company name changed jackco 159 LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17

21 May 2010
Change of name notice
30 Apr 2010
Annual return made up to 29 April 2010 with full list of shareholders
29 Apr 2009
Incorporation

J MAGUIRE HOLDINGS LIMITED Charges

28 June 2010
Debenture
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…