JAC CORPORATE SERVICES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP4 1HJ

Company number 03204678
Status Active
Incorporation Date 29 May 1996
Company Type Private Limited Company
Address 34 CASTLE HILL AVENUE, BERKHAMSTED, HERTFORDSHIRE, HP4 1HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAC CORPORATE SERVICES LIMITED are www.jaccorporateservices.co.uk, and www.jac-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Jac Corporate Services Limited is a Private Limited Company. The company registration number is 03204678. Jac Corporate Services Limited has been working since 29 May 1996. The present status of the company is Active. The registered address of Jac Corporate Services Limited is 34 Castle Hill Avenue Berkhamsted Hertfordshire Hp4 1hj. . SMITH, Nicholas Leigh is a Secretary of the company. SMITH, Anna Veronica is a Director of the company. Secretary KETTERIDGE, Clive Anthony has been resigned. Secretary SMITH, Nicholas Leigh has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Director KETTERIDGE, Clive Anthony has been resigned. Director KETTERIDGE, Clive Anthony has been resigned. Director SMITH, Nicholas Leigh has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Nicholas Leigh
Appointed Date: 28 January 2004

Director
SMITH, Anna Veronica
Appointed Date: 28 May 2002
69 years old

Resigned Directors

Secretary
KETTERIDGE, Clive Anthony
Resigned: 03 February 2004
Appointed Date: 02 September 2002

Secretary
SMITH, Nicholas Leigh
Resigned: 02 September 2002
Appointed Date: 29 May 1996

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 29 May 1996
Appointed Date: 29 May 1996

Director
KETTERIDGE, Clive Anthony
Resigned: 28 January 2004
Appointed Date: 02 September 2002
64 years old

Director
KETTERIDGE, Clive Anthony
Resigned: 28 May 2001
Appointed Date: 29 May 1996
64 years old

Director
SMITH, Nicholas Leigh
Resigned: 02 September 2002
Appointed Date: 29 May 1996
70 years old

Director
HERTS NOMINEES LIMITED
Resigned: 29 May 1996
Appointed Date: 29 May 1996

JAC CORPORATE SERVICES LIMITED Events

26 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

01 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 47 more events
05 Jun 1996
Director resigned
05 Jun 1996
Secretary resigned
05 Jun 1996
New secretary appointed;new director appointed
05 Jun 1996
New director appointed
29 May 1996
Incorporation