JAMAT JOINERY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M23 1LL
Company number 03614237
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address 30 NETHERCOTE AVENUE, BAGULEY, MANCHESTER, M23 1LL
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of JAMAT JOINERY LIMITED are www.jamatjoinery.co.uk, and www.jamat-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Jamat Joinery Limited is a Private Limited Company. The company registration number is 03614237. Jamat Joinery Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Jamat Joinery Limited is 30 Nethercote Avenue Baguley Manchester M23 1ll. The company`s financial liabilities are £107.97k. It is £-1.54k against last year. And the total assets are £33.77k, which is £17.23k against last year. WILSON, John is a Secretary of the company. DE CUNHA, Peter Henry is a Director of the company. WILSON, John is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Joinery installation".


jamat joinery Key Finiance

LIABILITIES £107.97k
-2%
CASH n/a
TOTAL ASSETS £33.77k
+104%
All Financial Figures

Current Directors

Secretary
WILSON, John
Appointed Date: 12 August 1998

Director
DE CUNHA, Peter Henry
Appointed Date: 12 August 1998
65 years old

Director
WILSON, John
Appointed Date: 12 August 1998
64 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Persons With Significant Control

Mr Peter Henry De Cunha
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Wilson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMAT JOINERY LIMITED Events

28 Aug 2016
Confirmation statement made on 12 August 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Oct 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100

...
... and 37 more events
02 Sep 1998
New secretary appointed
20 Aug 1998
Registered office changed on 20/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN
20 Aug 1998
Secretary resigned
20 Aug 1998
Director resigned
12 Aug 1998
Incorporation

JAMAT JOINERY LIMITED Charges

12 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 13 crown business centre george street failsworth…
18 November 2002
Charge on deposit
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £10,000 credited to account…