JAK TAVERNS (NO. 1) T/A MA BOYLES LIMITED
SOUTHPORT BROOMCO (3474) LIMITED

Hellopages » Merseyside » Sefton » PR9 0NS

Company number 05113525
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address 31-33 HOGHTON STREET, SOUTHPORT, ENGLAND, PR9 0NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Yorkshire House 3rd Floor 18 Chapel Street Liverpool L3 9AG England to 31-33 Hoghton Street Southport PR9 0NS on 23 March 2017 This document is being processed and will be available in 5 days. ; Termination of appointment of Linda Maria Piercy as a secretary on 20 March 2017 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of JAK TAVERNS (NO. 1) T/A MA BOYLES LIMITED are www.jaktavernsno1tamaboyles.co.uk, and www.jak-taverns-no-1-t-a-ma-boyles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Jak Taverns No 1 T A Ma Boyles Limited is a Private Limited Company. The company registration number is 05113525. Jak Taverns No 1 T A Ma Boyles Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Jak Taverns No 1 T A Ma Boyles Limited is 31 33 Hoghton Street Southport England Pr9 0ns. . STAFFORD, John Edward is a Director of the company. Secretary PIERCY, Linda Maria has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director DOWD, Kevin has been resigned. Director MERIT INDIGO LIMITED has been resigned. Director MERIT INDIGO PLC has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director ORIGINTRADE LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
STAFFORD, John Edward
Appointed Date: 30 July 2008
74 years old

Resigned Directors

Secretary
PIERCY, Linda Maria
Resigned: 20 March 2017
Appointed Date: 01 November 2004

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2004
Appointed Date: 27 April 2004

Director
DOWD, Kevin
Resigned: 01 March 2005
Appointed Date: 01 September 2004
69 years old

Director
MERIT INDIGO LIMITED
Resigned: 01 January 2006
Appointed Date: 01 September 2004

Director
MERIT INDIGO PLC
Resigned: 30 September 2007
Appointed Date: 01 September 2004
24 years old

Director
DLA NOMINEES LIMITED
Resigned: 01 September 2004
Appointed Date: 27 April 2004

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2004
Appointed Date: 27 April 2004

Director
ORIGINTRADE LIMITED
Resigned: 01 April 2015
Appointed Date: 01 September 2004

JAK TAVERNS (NO. 1) T/A MA BOYLES LIMITED Events

23 Mar 2017
Registered office address changed from Yorkshire House 3rd Floor 18 Chapel Street Liverpool L3 9AG England to 31-33 Hoghton Street Southport PR9 0NS on 23 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Termination of appointment of Linda Maria Piercy as a secretary on 20 March 2017
This document is being processed and will be available in 5 days.

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 800

12 Jan 2016
Registered office address changed from Mctay Shipyard Riverbank Road Bromborough Wirral Merseyside CH62 3JQ to Yorkshire House 3rd Floor 18 Chapel Street Liverpool L3 9AG on 12 January 2016
...
... and 53 more events
19 Jul 2004
Notice of assignment of name or new name to shares
19 Jul 2004
£ nc 1000/800 13/07/04
19 Jul 2004
Registered office changed on 19/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
14 Jul 2004
Company name changed broomco (3474) LIMITED\certificate issued on 14/07/04
27 Apr 2004
Incorporation

JAK TAVERNS (NO. 1) T/A MA BOYLES LIMITED Charges

24 July 2006
Debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Jak Taverns Limited
Description: Fixed and floating charges over the undertaking and all…