JOMAC (HOLDINGS) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 0LY

Company number 00903071
Status Active
Incorporation Date 7 April 1967
Company Type Private Limited Company
Address ARUNDALES STOWE HOUSE, 1688 HIGH STREET KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 17,150 . The most likely internet sites of JOMAC (HOLDINGS) LIMITED are www.jomacholdings.co.uk, and www.jomac-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Jomac Holdings Limited is a Private Limited Company. The company registration number is 00903071. Jomac Holdings Limited has been working since 07 April 1967. The present status of the company is Active. The registered address of Jomac Holdings Limited is Arundales Stowe House 1688 High Street Knowle Solihull West Midlands B93 0ly. . MACTAGGART, Neil Ross is a Secretary of the company. MACTAGGART, Iain Douglas is a Director of the company. MACTAGGART, June Mary, Doctor is a Director of the company. MACTAGGART, Neil Ross is a Director of the company. Secretary JONES, Kenneth Buchanan Kenyon has been resigned. Secretary MACTAGGART, June Mary, Doctor has been resigned. Secretary RABBITTS, Joyce Gwendoline May has been resigned. Director DAVIS, Gladys Mary has been resigned. Director JONES, Barrington Charles has been resigned. Director JONES, Kenneth Buchanan Kenyon has been resigned. Director JONES, Valerie Kay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACTAGGART, Neil Ross
Appointed Date: 05 January 1996

Director

Director

Director
MACTAGGART, Neil Ross
Appointed Date: 29 April 1993
72 years old

Resigned Directors

Secretary
JONES, Kenneth Buchanan Kenyon
Resigned: 04 January 1993

Secretary
MACTAGGART, June Mary, Doctor
Resigned: 14 April 1993
Appointed Date: 04 January 1993

Secretary
RABBITTS, Joyce Gwendoline May
Resigned: 05 January 1996
Appointed Date: 14 April 1993

Director
DAVIS, Gladys Mary
Resigned: 29 April 1993
125 years old

Director
JONES, Barrington Charles
Resigned: 11 April 2002
77 years old

Director
JONES, Kenneth Buchanan Kenyon
Resigned: 11 April 2002
89 years old

Director
JONES, Valerie Kay
Resigned: 11 April 2002
86 years old

Persons With Significant Control

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

Mr Iain Douglas Mactaggart
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOMAC (HOLDINGS) LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 17,150

28 Jan 2016
Director's details changed for Neil Ross Mactaggart on 31 December 2015
28 Jan 2016
Director's details changed for Iain Douglas Mactaggart on 31 December 2015
...
... and 76 more events
01 Aug 1988
Return made up to 18/12/87; full list of members

20 May 1988
First gazette

24 Apr 1987
Return made up to 12/12/86; full list of members

25 Mar 1981
Company name changed\certificate issued on 25/03/81
07 Apr 1967
Certificate of incorporation

JOMAC (HOLDINGS) LIMITED Charges

1 May 1967
Legal charge
Delivered: 3 May 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: The regal cinema, the avenue, minehead, somerset.