JAMES PARK ASSOCIATES INTERNATIONAL LIMITED
HARROW METHOD LIMITED JAMES PARK ASSOCIATES INTERNATIONAL LIMITED

Hellopages » Greater London » Harrow » HA1 2AW

Company number 03183968
Status Active
Incorporation Date 10 April 1996
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373 - 375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 ; Accounts for a dormant company made up to 31 August 2015; Termination of appointment of Greystone House Registrars Limited as a secretary on 20 April 2015. The most likely internet sites of JAMES PARK ASSOCIATES INTERNATIONAL LIMITED are www.jamesparkassociatesinternational.co.uk, and www.james-park-associates-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. James Park Associates International Limited is a Private Limited Company. The company registration number is 03183968. James Park Associates International Limited has been working since 10 April 1996. The present status of the company is Active. The registered address of James Park Associates International Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. The company`s financial liabilities are £0k. It is £0k against last year. . PARK, James William is a Director of the company. Secretary GREYSTONE HOUSE REGISTRARS LIMITED has been resigned. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Director HAITH, Philip has been resigned. Director NEWBERRY, Jocelyn Michael Francis has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "specialised design activities".


james park associates international Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PARK, James William
Appointed Date: 21 January 1997
78 years old

Resigned Directors

Secretary
GREYSTONE HOUSE REGISTRARS LIMITED
Resigned: 20 April 2015
Appointed Date: 21 January 1997

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 21 January 1997
Appointed Date: 10 April 1996

Director
HAITH, Philip
Resigned: 04 July 2000
Appointed Date: 11 March 1997
60 years old

Director
NEWBERRY, Jocelyn Michael Francis
Resigned: 04 July 2000
Appointed Date: 11 March 1997
64 years old

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 21 January 1997
Appointed Date: 10 April 1996

JAMES PARK ASSOCIATES INTERNATIONAL LIMITED Events

11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

29 Feb 2016
Accounts for a dormant company made up to 31 August 2015
20 Apr 2015
Termination of appointment of Greystone House Registrars Limited as a secretary on 20 April 2015
13 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3

13 Apr 2015
Director's details changed for Mr James William Park on 10 April 2015
...
... and 54 more events
10 Mar 1997
Company name changed jettron LIMITED\certificate issued on 11/03/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1997
New director appointed
31 Jan 1997
New secretary appointed
31 Jan 1997
Registered office changed on 31/01/97 from: 16-18 woodford road london E7 0HA
10 Apr 1996
Incorporation