JAGUAR SIGNS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 1AE

Company number 02424784
Status Active
Incorporation Date 20 September 1989
Company Type Private Limited Company
Address 74 KIMBERWORTH ROAD, PARKHEAD ROAD, ROTHERHAM, S YORKS, UNITED KINGDOM, S61 1AE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Registered office address changed from 70 Kimberworth Road Rotherham S Yorks S61 1AE to 74 Kimberworth Road Parkhead Road Rotherham S Yorks S61 1AE on 15 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of JAGUAR SIGNS LIMITED are www.jaguarsigns.co.uk, and www.jaguar-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Jaguar Signs Limited is a Private Limited Company. The company registration number is 02424784. Jaguar Signs Limited has been working since 20 September 1989. The present status of the company is Active. The registered address of Jaguar Signs Limited is 74 Kimberworth Road Parkhead Road Rotherham S Yorks United Kingdom S61 1ae. . LAWTON, Mark David is a Secretary of the company. LAWTON, Mark David is a Director of the company. Secretary LAWTON, Alyson Jane has been resigned. Director ASHTON, Frank has been resigned. Director LAWTON, Alyson Jane has been resigned. Director LAWTON, Ethel has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
LAWTON, Mark David
Appointed Date: 01 March 2001

Director
LAWTON, Mark David

60 years old

Resigned Directors

Secretary
LAWTON, Alyson Jane
Resigned: 01 March 2001

Director
ASHTON, Frank
Resigned: 10 October 2000
Appointed Date: 01 November 1995
92 years old

Director
LAWTON, Alyson Jane
Resigned: 01 March 2001
Appointed Date: 11 October 1992
62 years old

Director
LAWTON, Ethel
Resigned: 30 August 2008
Appointed Date: 11 October 1992
85 years old

Persons With Significant Control

Mr Mark David Lawton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

JAGUAR SIGNS LIMITED Events

15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
15 Sep 2016
Registered office address changed from 70 Kimberworth Road Rotherham S Yorks S61 1AE to 74 Kimberworth Road Parkhead Road Rotherham S Yorks S61 1AE on 15 September 2016
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 69 more events
15 Nov 1989
Particulars of mortgage/charge

22 Sep 1989
Registered office changed on 22/09/89 from: 12 yorl place leeds LS1 2DS

22 Sep 1989
Director resigned;new director appointed

22 Sep 1989
Secretary resigned;new secretary appointed

20 Sep 1989
Incorporation

JAGUAR SIGNS LIMITED Charges

7 November 1989
Debenture
Delivered: 15 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…