ROY JACKS REMOVALS LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 0NQ

Company number 05142486
Status Active
Incorporation Date 1 June 2004
Company Type Private Limited Company
Address REMOVAL HOUSE UNIT 5, CROFT STREET, WIDNES, CHESHIRE, WA8 0NQ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 051424860002, created on 28 February 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1,000 . The most likely internet sites of ROY JACKS REMOVALS LIMITED are www.royjacksremovals.co.uk, and www.roy-jacks-removals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Roy Jacks Removals Limited is a Private Limited Company. The company registration number is 05142486. Roy Jacks Removals Limited has been working since 01 June 2004. The present status of the company is Active. The registered address of Roy Jacks Removals Limited is Removal House Unit 5 Croft Street Widnes Cheshire Wa8 0nq. . DAVENPORT, Damien is a Secretary of the company. DAVENPORT, Damien is a Director of the company. JACKS, Gary is a Director of the company. JACKS, Rita is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director JACKS, Roy has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
DAVENPORT, Damien
Appointed Date: 01 June 2004

Director
DAVENPORT, Damien
Appointed Date: 01 June 2004
61 years old

Director
JACKS, Gary
Appointed Date: 01 June 2004
66 years old

Director
JACKS, Rita
Appointed Date: 01 June 2004
92 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 01 June 2004
Appointed Date: 01 June 2004

Director
JACKS, Roy
Resigned: 23 May 2014
Appointed Date: 01 June 2004
95 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 01 June 2004
Appointed Date: 01 June 2004

ROY JACKS REMOVALS LIMITED Events

02 Mar 2017
Registration of charge 051424860002, created on 28 February 2017
23 Sep 2016
Total exemption small company accounts made up to 30 June 2016
08 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000

27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

...
... and 41 more events
11 Jun 2004
Ad 01/06/04--------- £ si 249@1=249 £ ic 751/1000
11 Jun 2004
Ad 01/06/04--------- £ si 250@1=250 £ ic 501/751
11 Jun 2004
Ad 01/06/04--------- £ si 250@1=250 £ ic 251/501
11 Jun 2004
Ad 01/06/04--------- £ si 250@1=250 £ ic 1/251
01 Jun 2004
Incorporation

ROY JACKS REMOVALS LIMITED Charges

28 February 2017
Charge code 0514 2486 0002
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 4, 5, 6/7 and 9A anderson trading estate croft street…
10 March 2014
Charge code 0514 2486 0001
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…