JAC LOCUMS LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 4PG
Company number 08171798
Status Active
Incorporation Date 8 August 2012
Company Type Private Limited Company
Address 105 EASTERN WAY, LETCHWORTH, HERTS, SG6 4PG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 August 2015; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of JAC LOCUMS LIMITED are www.jaclocums.co.uk, and www.jac-locums.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Jac Locums Limited is a Private Limited Company. The company registration number is 08171798. Jac Locums Limited has been working since 08 August 2012. The present status of the company is Active. The registered address of Jac Locums Limited is 105 Eastern Way Letchworth Herts Sg6 4pg. . MANGANZO, Shepherd Chamunorwa is a Director of the company. Secretary BUFFONI, Maria Celeste has been resigned. Director BANDAMA, Artwell Nyatwa has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
MANGANZO, Shepherd Chamunorwa
Appointed Date: 08 August 2012
60 years old

Resigned Directors

Secretary
BUFFONI, Maria Celeste
Resigned: 23 May 2014
Appointed Date: 23 May 2014

Director
BANDAMA, Artwell Nyatwa
Resigned: 21 August 2012
Appointed Date: 15 August 2012
56 years old

Persons With Significant Control

Mr Shepherd Chamunorwa Manganzo
Notified on: 5 May 2016
60 years old
Nature of control: Ownership of shares – 75% or more

JAC LOCUMS LIMITED Events

24 Jul 2016
Accounts for a dormant company made up to 31 August 2015
24 Jul 2016
Confirmation statement made on 23 July 2016 with updates
24 Jul 2015
Total exemption small company accounts made up to 31 August 2014
23 Jul 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

23 Jul 2015
Termination of appointment of Maria Celeste Buffoni as a secretary on 23 May 2014
...
... and 4 more events
03 Dec 2013
First Gazette notice for compulsory strike-off
21 Aug 2012
Termination of appointment of Artwell Bandama as a director
17 Aug 2012
Director's details changed for Mr Shepherd Chamunorwa Manganzo on 17 August 2012
17 Aug 2012
Appointment of Mr Artwell Nyatwa Bandama as a director
08 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted