J C SIGNWORKS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE23 6AE

Company number 04980009
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address VICARAGE CORNER HOUSE, 219 BURTON ROAD, DERBY, DE23 6AE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of J C SIGNWORKS LIMITED are www.jcsignworks.co.uk, and www.j-c-signworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Peartree Rail Station is 1.2 miles; to Willington Rail Station is 5.1 miles; to Duffield Rail Station is 5.2 miles; to Belper Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Signworks Limited is a Private Limited Company. The company registration number is 04980009. J C Signworks Limited has been working since 01 December 2003. The present status of the company is Active. The registered address of J C Signworks Limited is Vicarage Corner House 219 Burton Road Derby De23 6ae. . CARPENTER, John Anthony is a Director of the company. Secretary YEOMANS, Stanley has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CARPENTER, John Anthony
Appointed Date: 04 December 2003
74 years old

Resigned Directors

Secretary
YEOMANS, Stanley
Resigned: 01 December 2011
Appointed Date: 04 December 2003

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 04 December 2003
Appointed Date: 01 December 2003

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 04 December 2003
Appointed Date: 01 December 2003

Persons With Significant Control

Mr John Anthony Carter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

J C SIGNWORKS LIMITED Events

15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 24 more events
25 Jan 2004
New director appointed
25 Jan 2004
Registered office changed on 25/01/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
17 Dec 2003
Director resigned
17 Dec 2003
Secretary resigned
01 Dec 2003
Incorporation