J. J. CROMBY LIMITED
MERSEYSIDE GREENPARK CONSTRUCTION LIMITED

Hellopages » Merseyside » Sefton » L20 7DA

Company number 04651632
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 99 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7DA
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of J. J. CROMBY LIMITED are www.jjcromby.co.uk, and www.j-j-cromby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. J J Cromby Limited is a Private Limited Company. The company registration number is 04651632. J J Cromby Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of J J Cromby Limited is 99 Stanley Road Bootle Merseyside L20 7da. . CROMBY, John James is a Director of the company. Secretary MARLOW, Margaret has been resigned. Secretary PENROSE, Cara has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
CROMBY, John James
Appointed Date: 03 February 2003
60 years old

Resigned Directors

Secretary
MARLOW, Margaret
Resigned: 29 January 2008
Appointed Date: 03 February 2003

Secretary
PENROSE, Cara
Resigned: 05 December 2011
Appointed Date: 29 January 2008

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
ONLINE NOMINEES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

John James Cromby
Notified on: 29 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

J. J. CROMBY LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1

...
... and 38 more events
23 Dec 2003
First Gazette notice for compulsory strike-off
08 Feb 2003
Registered office changed on 08/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
08 Feb 2003
Secretary resigned
08 Feb 2003
Director resigned
29 Jan 2003
Incorporation