JAYMAC (DERBY) LIMITED

Hellopages » Derbyshire » Derby » DE24 8WA

Company number 02524214
Status Active
Incorporation Date 20 July 1990
Company Type Private Limited Company
Address 852 LONDON ROAD, DERBY, DE24 8WA
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 200 . The most likely internet sites of JAYMAC (DERBY) LIMITED are www.jaymacderby.co.uk, and www.jaymac-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Peartree Rail Station is 1.3 miles; to Willington Rail Station is 6.1 miles; to Duffield Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaymac Derby Limited is a Private Limited Company. The company registration number is 02524214. Jaymac Derby Limited has been working since 20 July 1990. The present status of the company is Active. The registered address of Jaymac Derby Limited is 852 London Road Derby De24 8wa. . MUNDY, Jim is a Secretary of the company. GAUNT, Mark is a Director of the company. HEATH, Richard is a Director of the company. MUNDY, Jim is a Director of the company. Secretary HOLT, Gregory James has been resigned. Director HOLT, Gregory James has been resigned. Director HUDSON, Anthony has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
MUNDY, Jim
Appointed Date: 01 January 2000

Director
GAUNT, Mark
Appointed Date: 01 January 2000
55 years old

Director
HEATH, Richard
Appointed Date: 01 July 2015
52 years old

Director
MUNDY, Jim

78 years old

Resigned Directors

Secretary
HOLT, Gregory James
Resigned: 01 January 2000

Director
HOLT, Gregory James
Resigned: 01 January 2000
88 years old

Director
HUDSON, Anthony
Resigned: 12 December 2003
Appointed Date: 01 January 2000
71 years old

Persons With Significant Control

Mr James William Mundy
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAYMAC (DERBY) LIMITED Events

26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200

29 Jul 2015
Appointment of Mr Richard Heath as a director on 1 July 2015
01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
13 Nov 1990
Ad 31/07/90--------- £ si 198@1=198 £ ic 2/200

13 Nov 1990
Registered office changed on 13/11/90 from: 50 hazelwood road northampton NN1 1LT

13 Nov 1990
Accounting reference date notified as 31/07

25 Jul 1990
Secretary resigned

20 Jul 1990
Incorporation

JAYMAC (DERBY) LIMITED Charges

3 November 1994
Mortgage debenture
Delivered: 14 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…