JARMANS FISH & CHIPS LIMITED
POWYS

Hellopages » Powys » Powys » SY16 2NY

Company number 05561025
Status Active
Incorporation Date 12 September 2005
Company Type Private Limited Company
Address CROSS CHAMBERS, HIGH STREET, NEWTOWN, POWYS, SY16 2NY
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of JARMANS FISH & CHIPS LIMITED are www.jarmansfishchips.co.uk, and www.jarmans-fish-chips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Caersws Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jarmans Fish Chips Limited is a Private Limited Company. The company registration number is 05561025. Jarmans Fish Chips Limited has been working since 12 September 2005. The present status of the company is Active. The registered address of Jarmans Fish Chips Limited is Cross Chambers High Street Newtown Powys Sy16 2ny. The company`s financial liabilities are £35.68k. It is £-7.16k against last year. And the total assets are £42.53k, which is £26.86k against last year. JARMAN, Jason Dale is a Secretary of the company. JARMAN, Andrew Leigh is a Director of the company. JARMAN, Frances Elizabeth is a Director of the company. JARMAN, Glyn Vernon is a Director of the company. JARMAN, Jason Dale is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


jarmans fish & chips Key Finiance

LIABILITIES £35.68k
-17%
CASH n/a
TOTAL ASSETS £42.53k
+171%
All Financial Figures

Current Directors

Secretary
JARMAN, Jason Dale
Appointed Date: 12 September 2005

Director
JARMAN, Andrew Leigh
Appointed Date: 12 September 2005
58 years old

Director
JARMAN, Frances Elizabeth
Appointed Date: 17 October 2005
87 years old

Director
JARMAN, Glyn Vernon
Appointed Date: 17 October 2005
90 years old

Director
JARMAN, Jason Dale
Appointed Date: 12 September 2005
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 2005
Appointed Date: 12 September 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 September 2005
Appointed Date: 12 September 2005

Persons With Significant Control

Mr Glyn Vernon Jarman
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mr Jason Dale Jarman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Frances Elizabeth Jarman
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Andrew Leigh Jarman
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JARMANS FISH & CHIPS LIMITED Events

28 Sep 2016
Confirmation statement made on 12 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
...
... and 29 more events
20 Sep 2005
New director appointed
20 Sep 2005
New secretary appointed;new director appointed
12 Sep 2005
Director resigned
12 Sep 2005
Secretary resigned
12 Sep 2005
Incorporation

JARMANS FISH & CHIPS LIMITED Charges

28 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…