Company number 08339004
Status Active
Incorporation Date 21 December 2012
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 2
. The most likely internet sites of JAKMAR LIMITED are www.jakmar.co.uk, and www.jakmar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Jakmar Limited is a Private Limited Company.
The company registration number is 08339004. Jakmar Limited has been working since 21 December 2012.
The present status of the company is Active. The registered address of Jakmar Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . NICKSON, Shirley Anne is a Secretary of the company. NICKSON, Peter William is a Director of the company. NICKSON, Shirley Anne is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 21 December 2012
Appointed Date: 21 December 2012
94 years old
Persons With Significant Control
Mr Peter William Nickson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Shirley Anne Nickson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JAKMAR LIMITED Events
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Director's details changed for Mr Peter William Nickson on 27 May 2015
...
... and 8 more events
18 Jan 2013
Current accounting period shortened from 31 December 2013 to 31 March 2013
18 Jan 2013
Appointment of Mrs Shirley Anne Nickson as a secretary
18 Jan 2013
Appointment of Mr Peter William Nickson as a director
18 Jan 2013
Statement of capital following an allotment of shares on 18 January 2013
21 Dec 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)