JAMESSTAN INVESTMENTS LIMITED
LEEDS COBCO 871 LIMITED

Hellopages » North Yorkshire » Selby » LS25 6PT

Company number 06463446
Status Active
Incorporation Date 3 January 2008
Company Type Private Limited Company
Address UNIT 3 HURRICANE WAY SOUTH, SHERBURN IN ELMET, LEEDS, NORTH YORKSHIRE, LS25 6PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. The most likely internet sites of JAMESSTAN INVESTMENTS LIMITED are www.jamesstaninvestments.co.uk, and www.jamesstan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Pontefract Monkhill Rail Station is 7.1 miles; to Castleford Rail Station is 7.1 miles; to Pontefract Baghill Rail Station is 7.5 miles; to Featherstone Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamesstan Investments Limited is a Private Limited Company. The company registration number is 06463446. Jamesstan Investments Limited has been working since 03 January 2008. The present status of the company is Active. The registered address of Jamesstan Investments Limited is Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire Ls25 6pt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. FICKLING, John Matthew is a Director of the company. Secretary DUNN, Michael James has been resigned. Secretary FOSSEY, Roger Nicholas has been resigned. Secretary PHILLIPS, Peter Brian has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BRIAN, Andrew Peter has been resigned. Director DUNN, Michael James has been resigned. Director NARASIMHAN, Ramesh has been resigned. Director PHILLIPS, Peter Brian has been resigned. Director STANLEY, Roy Robert Edward has been resigned. Director SUMNER, James Robert has been resigned. Director VASSALLO, Enrico has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 12 July 2012

Director
FICKLING, John Matthew
Appointed Date: 22 December 2008
74 years old

Resigned Directors

Secretary
DUNN, Michael James
Resigned: 10 May 2011
Appointed Date: 23 July 2008

Secretary
FOSSEY, Roger Nicholas
Resigned: 08 August 2008
Appointed Date: 11 March 2008

Secretary
PHILLIPS, Peter Brian
Resigned: 30 June 2012
Appointed Date: 06 June 2011

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 11 March 2008
Appointed Date: 03 January 2008

Director
BRIAN, Andrew Peter
Resigned: 04 December 2008
Appointed Date: 21 July 2008
60 years old

Director
DUNN, Michael James
Resigned: 10 May 2011
Appointed Date: 28 January 2010
60 years old

Director
NARASIMHAN, Ramesh
Resigned: 17 April 2014
Appointed Date: 06 April 2013
54 years old

Director
PHILLIPS, Peter Brian
Resigned: 30 June 2012
Appointed Date: 06 June 2011
65 years old

Director
STANLEY, Roy Robert Edward
Resigned: 30 July 2009
Appointed Date: 03 January 2008
74 years old

Director
SUMNER, James Robert
Resigned: 31 December 2012
Appointed Date: 28 January 2010
59 years old

Director
VASSALLO, Enrico
Resigned: 19 October 2015
Appointed Date: 05 September 2013
57 years old

JAMESSTAN INVESTMENTS LIMITED Events

15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 March 2016
07 Jan 2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Jan 2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000,000

...
... and 49 more events
25 Mar 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Accdept appl for shares 11/03/2008

18 Mar 2008
Secretary appointed roger fossey
18 Mar 2008
Particulars of a mortgage or charge / charge no: 1
11 Mar 2008
Company name changed cobco 871 LIMITED\certificate issued on 11/03/08
03 Jan 2008
Incorporation

JAMESSTAN INVESTMENTS LIMITED Charges

11 March 2008
Debenture
Delivered: 18 March 2008
Status: Satisfied on 19 April 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…