YELLOWJACKET LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 2JY

Company number 04443601
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address SUMMIT HOUSE, HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JY
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of YELLOWJACKET LIMITED are www.yellowjacket.co.uk, and www.yellowjacket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Yellowjacket Limited is a Private Limited Company. The company registration number is 04443601. Yellowjacket Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Yellowjacket Limited is Summit House Highfield Road Dartford Kent Da1 2jy. The company`s financial liabilities are £15.31k. It is £-0.22k against last year. The cash in hand is £0.17k. It is £-0.1k against last year. And the total assets are £46.32k, which is £-0.11k against last year. WHITWORTH, Ivor John is a Secretary of the company. WHITWORTH, Alan Cliff is a Director of the company. Secretary HALLARAN, Lee has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


yellowjacket Key Finiance

LIABILITIES £15.31k
-2%
CASH £0.17k
-38%
TOTAL ASSETS £46.32k
-1%
All Financial Figures

Current Directors

Secretary
WHITWORTH, Ivor John
Appointed Date: 01 May 2007

Director
WHITWORTH, Alan Cliff
Appointed Date: 21 May 2002
70 years old

Resigned Directors

Secretary
HALLARAN, Lee
Resigned: 01 June 2007
Appointed Date: 21 May 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

YELLOWJACKET LIMITED Events

02 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1

30 May 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 28 more events
01 Jun 2002
Secretary resigned
30 May 2002
New secretary appointed
30 May 2002
New director appointed
30 May 2002
Registered office changed on 30/05/02 from: pembroke house 7 brunswick square bristol BS2 8PE
21 May 2002
Incorporation