JACK (AIR) INTERNATIONAL LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3DD

Company number 02780177
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address 5 CASTLE STREET, BRIDGWATER, SOMERSET, TA6 3DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of JACK (AIR) INTERNATIONAL LIMITED are www.jackairinternational.co.uk, and www.jack-air-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Jack Air International Limited is a Private Limited Company. The company registration number is 02780177. Jack Air International Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of Jack Air International Limited is 5 Castle Street Bridgwater Somerset Ta6 3dd. . HOBBS, Reginald Arthur is a Secretary of the company. HOBBS, Jennifer Elaine is a Director of the company. HOBBS, Reginald Arthur is a Director of the company. Secretary HOBBS, Jennifer Elaine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOBBS, Reginald Arthur has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOBBS, Reginald Arthur
Appointed Date: 28 November 1996

Director
HOBBS, Jennifer Elaine
Appointed Date: 28 November 1996
73 years old

Director
HOBBS, Reginald Arthur
Appointed Date: 13 December 2004
72 years old

Resigned Directors

Secretary
HOBBS, Jennifer Elaine
Resigned: 28 November 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 1993
Appointed Date: 15 January 1993

Director
HOBBS, Reginald Arthur
Resigned: 28 November 1996
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 1993
Appointed Date: 15 January 1993

Persons With Significant Control

Mr Reginald Arthur Hobbs
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Elaine Hobbs
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACK (AIR) INTERNATIONAL LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 January 2016
01 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

10 Aug 2015
Accounts for a dormant company made up to 31 January 2015
02 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 55 more events
15 Jul 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Feb 1994
Return made up to 15/01/94; full list of members

15 Feb 1993
Company name changed speed 3225 LIMITED\certificate issued on 16/02/93

10 Feb 1993
Registered office changed on 10/02/93 from: classic house 174-180 old street london EC1V 9BP

15 Jan 1993
Incorporation