JYST CREATIVE LIMITED
THAME TRACKING IN MOTION TECHNOLOGIES LTD CARGO MARKETING & LOGISTICS LTD

Hellopages » Oxfordshire » South Oxfordshire » OX9 3NU

Company number 07360906
Status Active
Incorporation Date 31 August 2010
Company Type Private Limited Company
Address SUITE 3 SAMUEL HOUSE, CHINNOR ROAD, THAME, OXON, OX9 3NU
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Previous accounting period extended from 3 December 2016 to 31 December 2016; Confirmation statement made on 31 August 2016 with updates; Micro company accounts made up to 3 December 2015. The most likely internet sites of JYST CREATIVE LIMITED are www.jystcreative.co.uk, and www.jyst-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Jyst Creative Limited is a Private Limited Company. The company registration number is 07360906. Jyst Creative Limited has been working since 31 August 2010. The present status of the company is Active. The registered address of Jyst Creative Limited is Suite 3 Samuel House Chinnor Road Thame Oxon Ox9 3nu. . MILLER, Sean Alexander is a Director of the company. Secretary ANTIPPA & COMPANY LTD has been resigned. Director GANT, Paul has been resigned. Director MILLER, Nicholas James has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
MILLER, Sean Alexander
Appointed Date: 22 October 2010
42 years old

Resigned Directors

Secretary
ANTIPPA & COMPANY LTD
Resigned: 05 September 2013
Appointed Date: 31 August 2010

Director
GANT, Paul
Resigned: 25 October 2010
Appointed Date: 31 August 2010
68 years old

Director
MILLER, Nicholas James
Resigned: 25 October 2010
Appointed Date: 31 August 2010
71 years old

Persons With Significant Control

Alexander Global Holdings Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

JYST CREATIVE LIMITED Events

08 Feb 2017
Previous accounting period extended from 3 December 2016 to 31 December 2016
19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Apr 2016
Micro company accounts made up to 3 December 2015
13 Oct 2015
Micro company accounts made up to 3 December 2014
05 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

...
... and 14 more events
14 Jun 2011
Current accounting period extended from 31 August 2011 to 3 December 2011
03 Nov 2010
Termination of appointment of Paul Gant as a director
03 Nov 2010
Termination of appointment of Nicholas Miller as a director
03 Nov 2010
Appointment of Sean Alexander Miller as a director
31 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

JYST CREATIVE LIMITED Charges

1 August 2012
Rent deposit deed
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Bostel Properties Limited
Description: An initial deposit of £3,750 and all other monies standing…