ARJAY SALES AND MARKETING LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2LA

Company number 07822461
Status Active
Incorporation Date 25 October 2011
Company Type Private Limited Company
Address ONE, NEW STREET, WELLS, SOMERSET, BA5 2LA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Sub-division of shares on 7 December 2016; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of ARJAY SALES AND MARKETING LIMITED are www.arjaysalesandmarketing.co.uk, and www.arjay-sales-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Arjay Sales and Marketing Limited is a Private Limited Company. The company registration number is 07822461. Arjay Sales and Marketing Limited has been working since 25 October 2011. The present status of the company is Active. The registered address of Arjay Sales and Marketing Limited is One New Street Wells Somerset Ba5 2la. . MORGAN, Jane Elizabeth is a Director of the company. MORGAN, Russell Charles is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
MORGAN, Jane Elizabeth
Appointed Date: 25 October 2011
68 years old

Director
MORGAN, Russell Charles
Appointed Date: 25 October 2011
68 years old

Persons With Significant Control

Mr Russell Charles Morgan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Elizabeth Morgan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARJAY SALES AND MARKETING LIMITED Events

09 Feb 2017
Sub-division of shares on 7 December 2016
20 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jan 2017
Change of share class name or designation
13 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

28 Nov 2016
Confirmation statement made on 25 October 2016 with updates
...
... and 10 more events
17 Jan 2013
Annual return made up to 25 October 2012 with full list of shareholders
19 Nov 2012
Registered office address changed from 4 the Drove Thornford Sherborne Dorset DT9 6SR United Kingdom on 19 November 2012
20 Jan 2012
Statement of capital following an allotment of shares on 25 October 2011
  • GBP 2

20 Jan 2012
Appointment of Mrs Jane Elizabeth Morgan as a director
25 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)