JAYCLEM HOLDING COMPANY LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 7QG

Company number 03455911
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address 23 NEWBOLD ROAD, KIRKBY MALLORY, LEICESTERSHIRE, LE9 7QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Mrs Joanne Elizabeth Jones as a director on 7 March 2017; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JAYCLEM HOLDING COMPANY LIMITED are www.jayclemholdingcompany.co.uk, and www.jayclem-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Jayclem Holding Company Limited is a Private Limited Company. The company registration number is 03455911. Jayclem Holding Company Limited has been working since 27 October 1997. The present status of the company is Active. The registered address of Jayclem Holding Company Limited is 23 Newbold Road Kirkby Mallory Leicestershire Le9 7qg. . JONES, Joanne Elizabeth is a Secretary of the company. JONES, Eddie is a Director of the company. JONES, Joanne Elizabeth is a Director of the company. Secretary HUSBAND, Rosemary Jayne has been resigned. Secretary JONES, Pamela Joan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Joanne Elizabeth
Appointed Date: 17 February 2006

Director
JONES, Eddie
Appointed Date: 31 October 1997
64 years old

Director
JONES, Joanne Elizabeth
Appointed Date: 07 March 2017
62 years old

Resigned Directors

Secretary
HUSBAND, Rosemary Jayne
Resigned: 17 February 2006
Appointed Date: 01 December 2000

Secretary
JONES, Pamela Joan
Resigned: 30 November 2000
Appointed Date: 31 October 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1997
Appointed Date: 27 October 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 October 1997
Appointed Date: 27 October 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1997
Appointed Date: 27 October 1997

Persons With Significant Control

Mr Eddie Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

JAYCLEM HOLDING COMPANY LIMITED Events

07 Mar 2017
Appointment of Mrs Joanne Elizabeth Jones as a director on 7 March 2017
08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,100

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
12 Nov 1997
Secretary resigned;director resigned
12 Nov 1997
Registered office changed on 12/11/97 from: crwys house 33 crwys road, cardiff, CF2 4YF
12 Nov 1997
New director appointed
12 Nov 1997
New secretary appointed
27 Oct 1997
Incorporation

JAYCLEM HOLDING COMPANY LIMITED Charges

24 February 1998
Legal charge
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings newbold road, kirkby mallory…