JEANS BOULTON SEYMOUR LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NF

Company number 05052980
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of JEANS BOULTON SEYMOUR LIMITED are www.jeansboultonseymour.co.uk, and www.jeans-boulton-seymour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Jeans Boulton Seymour Limited is a Private Limited Company. The company registration number is 05052980. Jeans Boulton Seymour Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Jeans Boulton Seymour Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. . BRIAN PAUL (SECRETARIES) LIMITED is a Secretary of the company. MYDDELTON, Robin Hugh Harwood is a Director of the company. O'LEARY, Brian Michael is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GANNON, Maxine Leah has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRIAN PAUL (SECRETARIES) LIMITED
Appointed Date: 23 February 2004

Director
MYDDELTON, Robin Hugh Harwood
Appointed Date: 23 February 2004
80 years old

Director
O'LEARY, Brian Michael
Appointed Date: 23 February 2004
74 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Director
GANNON, Maxine Leah
Resigned: 30 June 2010
Appointed Date: 09 May 2005
69 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Persons With Significant Control

Mr Robin Hugh Harwood Myddelton
Notified on: 23 February 2017
80 years old
Nature of control: Has significant influence or control

Mr Brian Michael O'Leary
Notified on: 23 February 2017
74 years old
Nature of control: Has significant influence or control

JEANS BOULTON SEYMOUR LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 30 more events
13 Mar 2004
New director appointed
01 Mar 2004
Director resigned
01 Mar 2004
Secretary resigned
01 Mar 2004
Registered office changed on 01/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW
23 Feb 2004
Incorporation