JACK L. ISRAEL LIMITED
PIER HEAD LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1NX

Company number 03046306
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address PRINCES LIMITED, 6TH FLOOR ROYAL LIVER BUILDING, PIER HEAD LIVERPOOL, L3 1NX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of JACK L. ISRAEL LIMITED are www.jacklisrael.co.uk, and www.jack-l-israel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jack L Israel Limited is a Private Limited Company. The company registration number is 03046306. Jack L Israel Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Jack L Israel Limited is Princes Limited 6th Floor Royal Liver Building Pier Head Liverpool L3 1nx. . ODA, Manabu is a Secretary of the company. ODA, Manabu is a Director of the company. Secretary GREGORY, David Noel has been resigned. Secretary HAMILTON, Timothy Grant has been resigned. Secretary ITO, Kazuo has been resigned. Secretary NARITA, Koichi has been resigned. Secretary SLEEMAN, Michael Hugh has been resigned. Secretary YHEARM, Allen John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, David Louis has been resigned. Director BENNETT, Clive Douglas has been resigned. Director CRITCHLEY, Kenneth David has been resigned. Director DALY, Bruce has been resigned. Director DALY, Bruce has been resigned. Director GREGORY, David Noel has been resigned. Director HAMILTON, Timothy Grant has been resigned. Director ITO, Kazuo has been resigned. Director MUTCH, John Ashton has been resigned. Director NARITA, Koichi has been resigned. Director OGDEN, Nicholas Michael has been resigned. Director SALES, Robin Stanley has been resigned. Director SQUIRES, David Arthur has been resigned. Director STEVENS, Fiona Ellen has been resigned. Director TURECK, Philip Malcolm has been resigned. Director YHEARM, Allen John has been resigned. Director YHEARM, Allen John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ODA, Manabu
Appointed Date: 01 April 2007

Director
ODA, Manabu
Appointed Date: 01 April 2007
54 years old

Resigned Directors

Secretary
GREGORY, David Noel
Resigned: 30 September 1997
Appointed Date: 02 January 1996

Secretary
HAMILTON, Timothy Grant
Resigned: 17 June 1995
Appointed Date: 12 May 1995

Secretary
ITO, Kazuo
Resigned: 01 April 2007
Appointed Date: 04 June 2001

Secretary
NARITA, Koichi
Resigned: 04 June 2001
Appointed Date: 19 March 1999

Secretary
SLEEMAN, Michael Hugh
Resigned: 02 January 1996
Appointed Date: 17 June 1995

Secretary
YHEARM, Allen John
Resigned: 19 March 1999
Appointed Date: 01 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1995
Appointed Date: 13 April 1995

Director
ALEXANDER, David Louis
Resigned: 18 March 1999
Appointed Date: 17 June 1995
73 years old

Director
BENNETT, Clive Douglas
Resigned: 19 March 1999
Appointed Date: 17 June 1995
92 years old

Director
CRITCHLEY, Kenneth David
Resigned: 31 May 2015
Appointed Date: 19 March 1999
65 years old

Director
DALY, Bruce
Resigned: 15 June 1999
Appointed Date: 11 June 1999
91 years old

Director
DALY, Bruce
Resigned: 19 March 1999
Appointed Date: 17 June 1995
91 years old

Director
GREGORY, David Noel
Resigned: 30 September 1997
Appointed Date: 02 January 1996
80 years old

Director
HAMILTON, Timothy Grant
Resigned: 17 June 1995
Appointed Date: 12 May 1995
63 years old

Director
ITO, Kazuo
Resigned: 01 April 2007
Appointed Date: 04 June 2001
57 years old

Director
MUTCH, John Ashton
Resigned: 09 February 2000
Appointed Date: 19 March 1999
78 years old

Director
NARITA, Koichi
Resigned: 04 June 2001
Appointed Date: 09 February 2000
71 years old

Director
OGDEN, Nicholas Michael
Resigned: 17 June 1995
Appointed Date: 15 June 1995
59 years old

Director
SALES, Robin Stanley
Resigned: 19 March 1999
Appointed Date: 17 June 1995
84 years old

Director
SQUIRES, David Arthur
Resigned: 19 March 1999
Appointed Date: 17 June 1995
64 years old

Director
STEVENS, Fiona Ellen
Resigned: 15 June 1995
Appointed Date: 12 May 1995
55 years old

Director
TURECK, Philip Malcolm
Resigned: 19 March 1999
Appointed Date: 17 June 1995
66 years old

Director
YHEARM, Allen John
Resigned: 15 June 1999
Appointed Date: 11 June 1999
66 years old

Director
YHEARM, Allen John
Resigned: 19 March 1999
Appointed Date: 01 December 1997
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 1995
Appointed Date: 13 April 1995

Persons With Significant Control

Gee Bee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JACK L. ISRAEL LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
03 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

18 Jun 2015
Termination of appointment of Kenneth David Critchley as a director on 31 May 2015
...
... and 95 more events
19 Jun 1995
Company name changed dramafinish LIMITED\certificate issued on 19/06/95
19 May 1995
Director resigned;new director appointed
19 May 1995
Secretary resigned;new secretary appointed;new director appointed
19 May 1995
Registered office changed on 19/05/95 from: 1 mitchell lane, bristol, BS1 6BU
13 Apr 1995
Incorporation

JACK L. ISRAEL LIMITED Charges

17 June 1995
Composite guarantee and mortgage debenture
Delivered: 22 June 1995
Status: Satisfied on 20 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…