JOHN EASTAFF (HOLDINGS) LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 02701067
Status Active
Incorporation Date 26 March 1992
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 11,000 . The most likely internet sites of JOHN EASTAFF (HOLDINGS) LIMITED are www.johneastaffholdings.co.uk, and www.john-eastaff-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. John Eastaff Holdings Limited is a Private Limited Company. The company registration number is 02701067. John Eastaff Holdings Limited has been working since 26 March 1992. The present status of the company is Active. The registered address of John Eastaff Holdings Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary KEARNS, Suzanne Jane has been resigned. Secretary NEWTON, Kathleen Mary has been resigned. Secretary STONEMAN, Joanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTAFF, John Stuart has been resigned. Director EASTAFF, Wendy Doreen has been resigned. Director MAY, Nigel Campbell has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director WATTS, Kathryn Anne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 30 September 2005

Director
SOWTON, Jonathon Paul
Appointed Date: 30 September 2005
63 years old

Resigned Directors

Secretary
KEARNS, Suzanne Jane
Resigned: 14 September 1992
Appointed Date: 26 March 1992

Secretary
NEWTON, Kathleen Mary
Resigned: 01 October 2003
Appointed Date: 14 September 1992

Secretary
STONEMAN, Joanne
Resigned: 30 September 2005
Appointed Date: 01 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992

Director
EASTAFF, John Stuart
Resigned: 30 September 2005
Appointed Date: 14 September 1992
88 years old

Director
EASTAFF, Wendy Doreen
Resigned: 30 September 2005
Appointed Date: 14 September 1992
86 years old

Director
MAY, Nigel Campbell
Resigned: 14 July 1992
Appointed Date: 26 March 1992
59 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 30 September 2005
69 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 30 September 2005
71 years old

Director
WATTS, Kathryn Anne
Resigned: 14 September 1992
Appointed Date: 26 March 1992
68 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN EASTAFF (HOLDINGS) LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 11,000

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
04 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 11,000

...
... and 85 more events
16 Oct 1992
Director resigned;new director appointed

16 Oct 1992
Secretary resigned;new secretary appointed

16 Oct 1992
Director resigned;new director appointed

08 Apr 1992
Secretary resigned

26 Mar 1992
Incorporation