J S E INTERIM MANAGEMENT LTD
POTTERS BAR OGMPSC95 LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 3JF

Company number 05545155
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD, POTTERS BAR, ENGLAND, EN6 3JF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of J S E INTERIM MANAGEMENT LTD are www.jseinterimmanagement.co.uk, and www.j-s-e-interim-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. J S E Interim Management Ltd is a Private Limited Company. The company registration number is 05545155. J S E Interim Management Ltd has been working since 24 August 2005. The present status of the company is Active. The registered address of J S E Interim Management Ltd is Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar England En6 3jf. . EAGER, Paula Jean is a Secretary of the company. EAGER, John Stanley is a Director of the company. Secretary ORANGE & GOLD SECRETARIES LIMITED has been resigned. Secretary RYAN, Matthew James has been resigned. Director ORANGE & GOLD DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
EAGER, Paula Jean
Appointed Date: 05 December 2007

Director
EAGER, John Stanley
Appointed Date: 31 March 2007
62 years old

Resigned Directors

Secretary
ORANGE & GOLD SECRETARIES LIMITED
Resigned: 31 March 2007
Appointed Date: 24 August 2005

Secretary
RYAN, Matthew James
Resigned: 05 December 2007
Appointed Date: 31 March 2007

Director
ORANGE & GOLD DIRECTORS LIMITED
Resigned: 31 March 2007
Appointed Date: 24 August 2005

Persons With Significant Control

Mr John Stanley Eager
Notified on: 24 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more

J S E INTERIM MANAGEMENT LTD Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015
...
... and 29 more events
12 Apr 2007
Company name changed OGMPSC95 LIMITED\certificate issued on 12/04/07
31 Jan 2007
Total exemption small company accounts made up to 31 March 2006
31 Jan 2007
Accounting reference date shortened from 31/08/06 to 31/03/06
24 Aug 2006
Return made up to 24/08/06; full list of members
24 Aug 2005
Incorporation