JESSOP FOLD MANAGEMENT COMPANY LIMITED
HOLMFIRTH DEANLAWN LIMITED

Hellopages » West Yorkshire » Kirklees » HD9 6AJ
Company number 04171565
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 9 JESSOP FOLD, JESSOP FOLD HONLEY, HOLMFIRTH, HD9 6AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 8 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JESSOP FOLD MANAGEMENT COMPANY LIMITED are www.jessopfoldmanagementcompany.co.uk, and www.jessop-fold-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Jessop Fold Management Company Limited is a Private Limited Company. The company registration number is 04171565. Jessop Fold Management Company Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Jessop Fold Management Company Limited is 9 Jessop Fold Jessop Fold Honley Holmfirth Hd9 6aj. The company`s financial liabilities are £8.52k. It is £0.25k against last year. The cash in hand is £6.89k. It is £0.17k against last year. And the total assets are £8.52k, which is £0.25k against last year. HOWARD, Julie Anne is a Director of the company. SHARPE, Elizabeth Ruth is a Director of the company. Secretary LOCKWOOD, David Ian has been resigned. Secretary LOCKWOOD, Jennifer Mary has been resigned. Secretary STORER, Christopher David has been resigned. Secretary TURNER, Jeremy Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LOCKWOOD, David Ian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Diane Lesley has been resigned. Director ROBERTS, Thomas Andrew has been resigned. Director STORER, Christopher David has been resigned. Director TURNER, Jeremy Paul has been resigned. The company operates in "Non-trading company".


jessop fold management company Key Finiance

LIABILITIES £8.52k
+2%
CASH £6.89k
+2%
TOTAL ASSETS £8.52k
+2%
All Financial Figures

Current Directors

Director
HOWARD, Julie Anne
Appointed Date: 08 May 2009
80 years old

Director
SHARPE, Elizabeth Ruth
Appointed Date: 21 March 2001
95 years old

Resigned Directors

Secretary
LOCKWOOD, David Ian
Resigned: 28 April 2005
Appointed Date: 21 March 2001

Secretary
LOCKWOOD, Jennifer Mary
Resigned: 15 August 2013
Appointed Date: 11 May 2012

Secretary
STORER, Christopher David
Resigned: 04 May 2007
Appointed Date: 28 April 2005

Secretary
TURNER, Jeremy Paul
Resigned: 11 May 2012
Appointed Date: 05 May 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 2001
Appointed Date: 02 March 2001

Director
LOCKWOOD, David Ian
Resigned: 28 April 2005
Appointed Date: 21 March 2001
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 2001
Appointed Date: 02 March 2001

Director
MARTIN, Diane Lesley
Resigned: 09 May 2008
Appointed Date: 09 May 2008
70 years old

Director
ROBERTS, Thomas Andrew
Resigned: 10 May 2012
Appointed Date: 21 March 2001
88 years old

Director
STORER, Christopher David
Resigned: 04 May 2007
Appointed Date: 21 March 2001
60 years old

Director
TURNER, Jeremy Paul
Resigned: 17 May 2013
Appointed Date: 28 April 2005
58 years old

JESSOP FOLD MANAGEMENT COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8

07 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
16 Aug 2001
Registered office changed on 16/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Aug 2001
New director appointed
16 Aug 2001
New secretary appointed;new director appointed
23 Mar 2001
Company name changed deanlawn LIMITED\certificate issued on 23/03/01
02 Mar 2001
Incorporation