JABCO CAPITAL LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2RQ

Company number 08673067
Status Active
Incorporation Date 3 September 2013
Company Type Private Limited Company
Address HERALD WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, WEST MIDLANDS, CV3 2RQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr David Walker as a director on 11 April 2016. The most likely internet sites of JABCO CAPITAL LIMITED are www.jabcocapital.co.uk, and www.jabco-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Jabco Capital Limited is a Private Limited Company. The company registration number is 08673067. Jabco Capital Limited has been working since 03 September 2013. The present status of the company is Active. The registered address of Jabco Capital Limited is Herald Way Binley Industrial Estate Coventry West Midlands Cv3 2rq. . COOK, Martin John is a Secretary of the company. BOUCHER, Edward Allen is a Director of the company. BOUCHER, James is a Director of the company. COOK, Martin John is a Director of the company. LELIO, Robert is a Director of the company. MERTZ, Eric William is a Director of the company. WALKER, David is a Director of the company. Secretary ALLEN, Kevin Michael has been resigned. Secretary JONES, Arthur Robert has been resigned. Secretary LELIO, Robert has been resigned. Secretary REEDER, John has been resigned. Director ALLEN, Kevin Michael has been resigned. Director HUMPHRIES, Robert John has been resigned. Director JONES, Arthur Robert has been resigned. Director MACAULAY, Alistair John has been resigned. Director REEDER, John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COOK, Martin John
Appointed Date: 22 February 2016

Director
BOUCHER, Edward Allen
Appointed Date: 03 September 2013
70 years old

Director
BOUCHER, James
Appointed Date: 03 September 2013
71 years old

Director
COOK, Martin John
Appointed Date: 22 February 2016
61 years old

Director
LELIO, Robert
Appointed Date: 14 January 2016
69 years old

Director
MERTZ, Eric William
Appointed Date: 03 September 2013
56 years old

Director
WALKER, David
Appointed Date: 11 April 2016
64 years old

Resigned Directors

Secretary
ALLEN, Kevin Michael
Resigned: 14 January 2016
Appointed Date: 16 March 2015

Secretary
JONES, Arthur Robert
Resigned: 18 February 2015
Appointed Date: 21 October 2013

Secretary
LELIO, Robert
Resigned: 22 February 2016
Appointed Date: 14 January 2016

Secretary
REEDER, John
Resigned: 16 March 2015
Appointed Date: 18 February 2015

Director
ALLEN, Kevin Michael
Resigned: 14 January 2016
Appointed Date: 16 March 2015
67 years old

Director
HUMPHRIES, Robert John
Resigned: 17 July 2015
Appointed Date: 12 May 2015
72 years old

Director
JONES, Arthur Robert
Resigned: 18 February 2015
Appointed Date: 21 October 2013
70 years old

Director
MACAULAY, Alistair John
Resigned: 12 May 2015
Appointed Date: 03 September 2013
73 years old

Director
REEDER, John
Resigned: 22 December 2015
Appointed Date: 18 February 2015
65 years old

Persons With Significant Control

Mr Allen Boucher
Notified on: 6 April 2016
103 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Edward Boucher
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr James Boucher
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

JABCO CAPITAL LIMITED Events

19 Sep 2016
Confirmation statement made on 3 September 2016 with updates
16 Sep 2016
Group of companies' accounts made up to 31 December 2015
12 Apr 2016
Appointment of Mr David Walker as a director on 11 April 2016
25 Feb 2016
Appointment of Mr Martin John Cook as a secretary on 22 February 2016
24 Feb 2016
Termination of appointment of Robert Lelio as a secretary on 22 February 2016
...
... and 25 more events
08 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1

04 Feb 2014
Current accounting period extended from 30 September 2014 to 30 December 2014
30 Oct 2013
Appointment of Mr Arthur Robert Jones as a director
30 Oct 2013
Appointment of Mr Arthur Robert Jones as a secretary
03 Sep 2013
Incorporation
Statement of capital on 2013-09-03
  • GBP 1

Similar Companies

JABC LIMITED JABCAT LIMITED JABCO LIMITED JABCOM AVIATION LIMITED JABCOM LTD JABCOW LIMITED JABDJ LTD