JAMARC PROPERTY & PROJECT MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER

Company number 04199538
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Director's details changed for Caroline Lee on 10 January 2014. The most likely internet sites of JAMARC PROPERTY & PROJECT MANAGEMENT LIMITED are www.jamarcpropertyprojectmanagement.co.uk, and www.jamarc-property-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Jamarc Property Project Management Limited is a Private Limited Company. The company registration number is 04199538. Jamarc Property Project Management Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of Jamarc Property Project Management Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. FOSTER, Callum is a Director of the company. RICKLETON, Caroline Lee is a Director of the company. WHITEHOUSE, Robert Joseph is a Director of the company. Secretary OLOMAN, Dorothy Amanda has been resigned. Secretary WHITEHOUSE, Robert has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FOGGIN, David Andrew has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


jamarc property & project management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KINGSTON PROPERTY SERVICES
Appointed Date: 04 March 2011

Director
FOSTER, Callum
Appointed Date: 01 April 2011
40 years old

Director
RICKLETON, Caroline Lee
Appointed Date: 01 April 2011
54 years old

Director
WHITEHOUSE, Robert Joseph
Appointed Date: 12 December 2012
75 years old

Resigned Directors

Secretary
OLOMAN, Dorothy Amanda
Resigned: 01 February 2011
Appointed Date: 12 April 2001

Secretary
WHITEHOUSE, Robert
Resigned: 04 March 2011
Appointed Date: 01 February 2011

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001

Director
FOGGIN, David Andrew
Resigned: 21 February 2012
Appointed Date: 12 April 2001
73 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001

JAMARC PROPERTY & PROJECT MANAGEMENT LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Dec 2016
Accounts for a dormant company made up to 30 April 2016
01 Jul 2016
Director's details changed for Caroline Lee on 10 January 2014
17 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 13

23 Dec 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 41 more events
26 Apr 2001
Secretary resigned
26 Apr 2001
New director appointed
26 Apr 2001
New secretary appointed
26 Apr 2001
Registered office changed on 26/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
12 Apr 2001
Incorporation