JAMIE CARRAHAR LIMITED
NEWBURN JIJC LOGISTICS LTD

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 8LN

Company number 06127418
Status Active
Incorporation Date 26 February 2007
Company Type Private Limited Company
Address OWNERS BUSINESS CENTRE, HIGH STREET, NEWBURN, NEWCASTLE UPON TYNE, NE15 8LN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of JAMIE CARRAHAR LIMITED are www.jamiecarrahar.co.uk, and www.jamie-carrahar.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Wylam Rail Station is 3.1 miles; to Dunston Rail Station is 4.4 miles; to Newcastle Rail Station is 4.9 miles; to Prudhoe Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamie Carrahar Limited is a Private Limited Company. The company registration number is 06127418. Jamie Carrahar Limited has been working since 26 February 2007. The present status of the company is Active. The registered address of Jamie Carrahar Limited is Owners Business Centre High Street Newburn Newcastle Upon Tyne Ne15 8ln. . CARRAHAR, James William is a Director of the company. Secretary CARRAHAR, James William has been resigned. Secretary PARSONS, David Anthony has been resigned. Director CARRAHAR, Irene has been resigned. Director CARRAHAR, James Stephen has been resigned. Director CARDEHAR LIMITED has been resigned. Director WAUGH & CO LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
CARRAHAR, James William
Appointed Date: 01 April 2009
39 years old

Resigned Directors

Secretary
CARRAHAR, James William
Resigned: 01 July 2009
Appointed Date: 01 October 2008

Secretary
PARSONS, David Anthony
Resigned: 01 October 2008
Appointed Date: 26 February 2007

Director
CARRAHAR, Irene
Resigned: 01 April 2009
Appointed Date: 26 February 2007
63 years old

Director
CARRAHAR, James Stephen
Resigned: 01 October 2008
Appointed Date: 26 February 2007
69 years old

Director
CARDEHAR LIMITED
Resigned: 31 July 2010
Appointed Date: 01 April 2009

Director
WAUGH & CO LIMITED
Resigned: 31 July 2010
Appointed Date: 01 April 2009

Persons With Significant Control

Mr James William Carrahar
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

JAMIE CARRAHAR LIMITED Events

16 Aug 2016
Confirmation statement made on 30 June 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 30 June 2016
10 Jan 2016
Accounts for a dormant company made up to 30 June 2015
16 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000

22 Sep 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 35 more events
16 Oct 2008
Secretary appointed james william carrahar
16 Oct 2008
Appointment terminated director james carrahar
01 Apr 2008
Return made up to 26/02/08; full list of members
31 Dec 2007
Accounting reference date shortened from 29/02/08 to 31/01/08
26 Feb 2007
Incorporation