JAWQUOTE LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7LS

Company number 01984144
Status Active
Incorporation Date 30 January 1986
Company Type Private Limited Company
Address 19 HUMBER ROAD, BLACKHEATH, LONDON, SE3 7LS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JAWQUOTE LIMITED are www.jawquote.co.uk, and www.jawquote.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Jawquote Limited is a Private Limited Company. The company registration number is 01984144. Jawquote Limited has been working since 30 January 1986. The present status of the company is Active. The registered address of Jawquote Limited is 19 Humber Road Blackheath London Se3 7ls. The company`s financial liabilities are £0.12k. It is £-0.19k against last year. And the total assets are £0.58k, which is £-0.18k against last year. SUTTLE, David William is a Secretary of the company. NEWMAN, Angela Christine is a Director of the company. SUTTLE, David William is a Director of the company. Secretary COLES, Sarah Louise has been resigned. Director COLES, Sarah Louise has been resigned. Director DONOVAN, Jane has been resigned. Director HAYHURST, Timothy James has been resigned. Director OLIVER, Julian has been resigned. Director ROWLANDS, Aimee Victoria has been resigned. The company operates in "Other service activities n.e.c.".


jawquote Key Finiance

LIABILITIES £0.12k
-61%
CASH n/a
TOTAL ASSETS £0.58k
-24%
All Financial Figures

Current Directors

Secretary
SUTTLE, David William
Appointed Date: 19 November 1997

Director
NEWMAN, Angela Christine
Appointed Date: 19 November 1997
72 years old

Director

Resigned Directors

Secretary
COLES, Sarah Louise
Resigned: 19 November 1997

Director
COLES, Sarah Louise
Resigned: 19 November 1997
61 years old

Director
DONOVAN, Jane
Resigned: 03 May 1998
64 years old

Director
HAYHURST, Timothy James
Resigned: 12 October 2012
Appointed Date: 12 January 2007
44 years old

Director
OLIVER, Julian
Resigned: 12 January 2007
Appointed Date: 10 July 1998
51 years old

Director
ROWLANDS, Aimee Victoria
Resigned: 12 October 2012
Appointed Date: 12 January 2007
42 years old

Persons With Significant Control

Angela Christine Newman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Suttle
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAWQUOTE LIMITED Events

20 Mar 2017
Micro company accounts made up to 31 December 2016
24 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
23 Aug 1990
Memorandum and Articles of Association

23 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1989
Dissolution

03 Oct 1988
First gazette

17 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed