JESTERMARK LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG14 6LL

Company number 06960996
Status Active
Incorporation Date 14 July 2009
Company Type Private Limited Company
Address DALESIDE HOUSE PARK ROAD EAST, CALVERTON, NOTTINGHAM, NG14 6LL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 July 2016 with updates; Termination of appointment of Ian Coward as a director on 28 February 2016. The most likely internet sites of JESTERMARK LTD are www.jestermark.co.uk, and www.jestermark.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Bulwell Rail Station is 5.6 miles; to Radcliffe (Notts) Rail Station is 6.8 miles; to Bingham Rail Station is 8.2 miles; to Mansfield Woodhouse Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jestermark Ltd is a Private Limited Company. The company registration number is 06960996. Jestermark Ltd has been working since 14 July 2009. The present status of the company is Active. The registered address of Jestermark Ltd is Daleside House Park Road East Calverton Nottingham Ng14 6ll. . COWARD, Michael David is a Director of the company. HEATHCOTE, Melvin Richard is a Director of the company. MASTERS, Alan Phillip is a Director of the company. Director COWARD, Ian has been resigned. Director GRETTON, Andrew has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
COWARD, Michael David
Appointed Date: 06 September 2010
62 years old

Director
HEATHCOTE, Melvin Richard
Appointed Date: 06 September 2010
64 years old

Director
MASTERS, Alan Phillip
Appointed Date: 22 September 2009
64 years old

Resigned Directors

Director
COWARD, Ian
Resigned: 28 February 2016
Appointed Date: 22 September 2009
56 years old

Director
GRETTON, Andrew
Resigned: 17 June 2015
Appointed Date: 02 June 2014
60 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 22 September 2009
Appointed Date: 14 July 2009
55 years old

Persons With Significant Control

Mr Ian Coward
Notified on: 14 July 2016
56 years old
Nature of control: Has significant influence or control

Mr Michael David Coward
Notified on: 14 July 2016
62 years old
Nature of control: Has significant influence or control

Mr Melvin Richard Heathcote
Notified on: 14 July 2016
64 years old
Nature of control: Has significant influence or control

Mr Alan Phillip Masters
Notified on: 14 July 2016
64 years old
Nature of control: Has significant influence or control

JESTERMARK LTD Events

25 Jan 2017
Total exemption small company accounts made up to 30 September 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
26 Jul 2016
Termination of appointment of Ian Coward as a director on 28 February 2016
22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
14 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 220

...
... and 25 more events
24 Sep 2009
Director appointed ian coward
24 Sep 2009
Director appointed alan philip masters
23 Sep 2009
Appointment terminated director yomtov jacobs
23 Sep 2009
Registered office changed on 23/09/2009 from 39A leicester road salford manchester M7 4AS
14 Jul 2009
Incorporation

JESTERMARK LTD Charges

24 January 2012
Debenture
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2009
Chattel mortgage
Delivered: 3 October 2009
Status: Satisfied on 4 February 2015
Persons entitled: Daleside Shopfitters Limited (In Administration)
Description: All the chattels specified in the schedule to the chattel…