JARDINE MICHELSON PUBLIC RELATIONS LIMITED
MILTON KEYNES MICHELSON-MORLEY LIMITED THE ARCHITECTURAL IMAGE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2FR

Company number 03045025
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address LUMINOUS HOUSE, 300 SOUTH ROW, MILTON KEYNES, MK9 2FR
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Register inspection address has been changed from Rhigos Banbury Lane Culworth Banbury Oxfordshire OX17 2AY United Kingdom to C/O Help Business Solutions Ltd Suite 10 Chester Court Alfreton Road Derby DE21 4AS. The most likely internet sites of JARDINE MICHELSON PUBLIC RELATIONS LIMITED are www.jardinemichelsonpublicrelations.co.uk, and www.jardine-michelson-public-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Jardine Michelson Public Relations Limited is a Private Limited Company. The company registration number is 03045025. Jardine Michelson Public Relations Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Jardine Michelson Public Relations Limited is Luminous House 300 South Row Milton Keynes Mk9 2fr. The company`s financial liabilities are £3.44k. It is £3.05k against last year. And the total assets are £17.7k, which is £1.64k against last year. JARDINE, Carolyn Anne is a Director of the company. Secretary BUSH LANE SECRETARIES LIMITED has been resigned. Secretary EDWARDS, Mark Jonathan has been resigned. Secretary HILL, Michael John has been resigned. Secretary MORAN, Steven James has been resigned. Secretary WINTER, Colin Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDWARDS, Mark Jonathan has been resigned. Director LETCHFORD, Michael Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Public relations and communications activities".


jardine michelson public relations Key Finiance

LIABILITIES £3.44k
+781%
CASH n/a
TOTAL ASSETS £17.7k
+10%
All Financial Figures

Current Directors

Director
JARDINE, Carolyn Anne
Appointed Date: 01 September 2002
66 years old

Resigned Directors

Secretary
BUSH LANE SECRETARIES LIMITED
Resigned: 04 November 2008
Appointed Date: 01 April 2008

Secretary
EDWARDS, Mark Jonathan
Resigned: 25 April 2002
Appointed Date: 11 April 1995

Secretary
HILL, Michael John
Resigned: 09 December 2005
Appointed Date: 25 April 2002

Secretary
MORAN, Steven James
Resigned: 01 April 2008
Appointed Date: 01 October 2005

Secretary
WINTER, Colin Richard
Resigned: 31 December 2015
Appointed Date: 04 November 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Director
EDWARDS, Mark Jonathan
Resigned: 25 April 2002
Appointed Date: 11 April 1995
62 years old

Director
LETCHFORD, Michael Brian
Resigned: 22 March 2005
Appointed Date: 11 April 1995
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

JARDINE MICHELSON PUBLIC RELATIONS LIMITED Events

26 May 2016
Total exemption small company accounts made up to 31 August 2015
06 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

06 May 2016
Register inspection address has been changed from Rhigos Banbury Lane Culworth Banbury Oxfordshire OX17 2AY United Kingdom to C/O Help Business Solutions Ltd Suite 10 Chester Court Alfreton Road Derby DE21 4AS
05 Jan 2016
Termination of appointment of Colin Richard Winter as a secretary on 31 December 2015
23 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 60 more events
05 Jun 1996
New secretary appointed;new director appointed
05 Jun 1996
Registered office changed on 05/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jun 1996
Director resigned
05 Jun 1996
Secretary resigned
11 Apr 1995
Incorporation