JACKAMY LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L20 7DA

Company number 04574466
Status Active
Incorporation Date 28 October 2002
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-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Statement of capital following an allotment of shares on 14 April 2015 GBP 2 . The most likely internet sites of JACKAMY LIMITED are www.jackamy.co.uk, and www.jackamy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Jackamy Limited is a Private Limited Company. The company registration number is 04574466. Jackamy Limited has been working since 28 October 2002. The present status of the company is Active. The registered address of Jackamy Limited is 99 Stanley Road Bootle Merseyside L20 7da. The company`s financial liabilities are £9.54k. It is £-2.68k against last year. The cash in hand is £1.11k. It is £0.06k against last year. And the total assets are £20.72k, which is £0.12k against last year. EDWARDS, Judith is a Secretary of the company. EDWARDS, Nicholas Mark is a Director of the company. 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".


jackamy Key Finiance

LIABILITIES £9.54k
-22%
CASH £1.11k
+6%
TOTAL ASSETS £20.72k
+0%
All Financial Figures

Current Directors

Secretary
EDWARDS, Judith
Appointed Date: 17 March 2003

Director
EDWARDS, Nicholas Mark
Appointed Date: 17 March 2003
63 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Director
ONLINE NOMINEES LIMITED
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Persons With Significant Control

Nicholas Mark Edwards
Notified on: 29 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Judith Edwards
Notified on: 29 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACKAMY LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Nov 2016
Statement of capital following an allotment of shares on 14 April 2015
  • GBP 2

03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
17 Apr 2003
New director appointed
01 Nov 2002
Registered office changed on 01/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
01 Nov 2002
Secretary resigned
01 Nov 2002
Director resigned
28 Oct 2002
Incorporation