JAND CHOICE HOLDINGS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6WJ

Company number 07082256
Status Active
Incorporation Date 20 November 2009
Company Type Private Limited Company
Address HEADLANDS HOUSE 1 KINGS COURT, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6WJ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of JAND CHOICE HOLDINGS LIMITED are www.jandchoiceholdings.co.uk, and www.jand-choice-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Wellingborough Rail Station is 5.1 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jand Choice Holdings Limited is a Private Limited Company. The company registration number is 07082256. Jand Choice Holdings Limited has been working since 20 November 2009. The present status of the company is Active. The registered address of Jand Choice Holdings Limited is Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire Nn15 6wj. . MOREL, David George is a Director of the company. MOREL, Naomi is a Director of the company. Director BARTON, John Michael has been resigned. Director DEWSBURY, Alex Roy Scott has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
MOREL, David George
Appointed Date: 12 April 2010
62 years old

Director
MOREL, Naomi
Appointed Date: 08 May 2014
46 years old

Resigned Directors

Director
BARTON, John Michael
Resigned: 17 August 2012
Appointed Date: 20 November 2009
67 years old

Director
DEWSBURY, Alex Roy Scott
Resigned: 30 April 2010
Appointed Date: 20 November 2009
57 years old

Persons With Significant Control

Mr David George Morel
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Naomi Morel
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAND CHOICE HOLDINGS LIMITED Events

06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
27 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100

...
... and 10 more events
07 Dec 2010
Annual return made up to 20 November 2010 with full list of shareholders
07 Dec 2010
Registered office address changed from 1 the Old Dairy Knuston Home Farm Irchester Northants NN29 7EX England on 7 December 2010
26 May 2010
Termination of appointment of Alex Dewsbury as a director
23 Apr 2010
Appointment of Mr David George Morel as a director
20 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted