Company number 07480718
Status Active
Incorporation Date 31 December 2010
Company Type Private Limited Company
Address THE LANSDOWNE BUILDING 2, LANSDOWNE ROAD, CROYDON, SURREY, CR9 2ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
GBP 100
. The most likely internet sites of JERRARD WAYNE CREATIVES LIMITED are www.jerrardwaynecreatives.co.uk, and www.jerrard-wayne-creatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Jerrard Wayne Creatives Limited is a Private Limited Company.
The company registration number is 07480718. Jerrard Wayne Creatives Limited has been working since 31 December 2010.
The present status of the company is Active. The registered address of Jerrard Wayne Creatives Limited is The Lansdowne Building 2 Lansdowne Road Croydon Surrey Cr9 2er. . DENNIE, Carl is a Director of the company. LOGAN, Caragh is a Director of the company. Secretary MOY, Anica has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MOY, Anica
Resigned: 11 June 2012
Appointed Date: 31 December 2010
Persons With Significant Control
Mr Carl Dennie
Notified on: 31 December 2016
45 years old
Nature of control: Ownership of shares – 75% or more
JERRARD WAYNE CREATIVES LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
...
... and 7 more events
14 Jun 2012
Appointment of Caragh Logan as a director
14 Jun 2012
Registered office address changed from Suite 111 the Lansdowne Building Lansdowne Road Croydon CR9 2ER on 14 June 2012
14 Jun 2012
Termination of appointment of Anica Moy as a secretary
11 Jun 2012
Registered office address changed from Suite 143 56 Tavistock Place London Uk WC1H 9RG England on 11 June 2012
31 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted