JAMIESON CONTRACTING (NORTH WEST) LIMITED
MANCHESTER JAMIESON CONTRACTING (MANCHESTER) LIMITED CHRIS JAMIESON PLASTERERS LTD

Hellopages » Greater Manchester » Manchester » M2 4DN
Company number 04253085
Status Active
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE, 9-21 PRINCESS STREET, MANCHESTER, M2 4DN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c., 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Company name changed jamieson contracting (manchester) LIMITED\certificate issued on 04/09/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-09-04 . The most likely internet sites of JAMIESON CONTRACTING (NORTH WEST) LIMITED are www.jamiesoncontractingnorthwest.co.uk, and www.jamieson-contracting-north-west.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamieson Contracting North West Limited is a Private Limited Company. The company registration number is 04253085. Jamieson Contracting North West Limited has been working since 16 July 2001. The present status of the company is Active. The registered address of Jamieson Contracting North West Limited is Northern Assurance Buildings Albert Square 9 21 Princess Street Manchester M2 4dn. The company`s financial liabilities are £461.7k. It is £31.36k against last year. The cash in hand is £271.92k. It is £-30.41k against last year. And the total assets are £729.42k, which is £-370.13k against last year. JAMIESON, Andrew Michael is a Secretary of the company. JAMIESON, Andrew Michael is a Director of the company. JAMIESON, Bernadette Norah is a Director of the company. JAMIESON, Christopher William is a Director of the company. Secretary BURKE, John has been resigned. Secretary JAMIESON, Bernadette has been resigned. The company operates in "Construction of commercial buildings".


jamieson contracting (north west) Key Finiance

LIABILITIES £461.7k
+7%
CASH £271.92k
-11%
TOTAL ASSETS £729.42k
-34%
All Financial Figures

Current Directors

Secretary
JAMIESON, Andrew Michael
Appointed Date: 31 March 2010

Director
JAMIESON, Andrew Michael
Appointed Date: 02 June 2011
47 years old

Director
JAMIESON, Bernadette Norah
Appointed Date: 31 March 2010
65 years old

Director
JAMIESON, Christopher William
Appointed Date: 16 July 2001
65 years old

Resigned Directors

Secretary
BURKE, John
Resigned: 03 March 2008
Appointed Date: 16 July 2001

Secretary
JAMIESON, Bernadette
Resigned: 31 March 2010
Appointed Date: 03 March 2008

JAMIESON CONTRACTING (NORTH WEST) LIMITED Events

15 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

24 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Company name changed jamieson contracting (manchester) LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04

15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 62 more events
10 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution

23 Jul 2002
Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/02

25 Jun 2002
Accounting reference date extended from 31/07/02 to 31/08/02
14 Dec 2001
Particulars of mortgage/charge
16 Jul 2001
Incorporation

JAMIESON CONTRACTING (NORTH WEST) LIMITED Charges

2 June 2011
Debenture
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Bernadette Norah Jamieson and Christopher William Jamieson
Description: Fixed and floating charge over the undertaking and all…
13 May 2003
Specific equitable charge
Delivered: 29 May 2003
Status: Satisfied on 28 February 2011
Persons entitled: Settlement of C W & B N Jamieson
Description: By way of specific equitable charge all such invoices and…
18 September 2002
Legal charge
Delivered: 7 October 2002
Status: Satisfied on 21 May 2003
Persons entitled: Settlement of Cw & Bn Jamieson
Description: By way of second fixed charge all such invoices and all…
29 November 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 21 May 2003
Persons entitled: Christopher William Jamieson and Bernadette Norah Jamieson
Description: Fixed assets goodwill book debts and intangible assets.