JAM ARMOURED SYSTEMS UK LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6DA

Company number 05207933
Status Liquidation
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators statement of receipts and payments to 24 September 2016; Registered office address changed from Unit 6 Webber Court Billington Industrial Estate Burnley Lancashire BB11 5UB to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 8 January 2016; Registered office address changed from Unit 6 Webber Court Billington Road Industrial Estate, Burnley Lancashire BB11 5UB to Unit 6 Webber Court Billington Industrial Estate Burnley Lancashire BB11 5UB on 8 October 2015. The most likely internet sites of JAM ARMOURED SYSTEMS UK LIMITED are www.jamarmouredsystemsuk.co.uk, and www.jam-armoured-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Jam Armoured Systems Uk Limited is a Private Limited Company. The company registration number is 05207933. Jam Armoured Systems Uk Limited has been working since 17 August 2004. The present status of the company is Liquidation. The registered address of Jam Armoured Systems Uk Limited is 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire Pr5 6da. . SMITH, Jeffrey Malcolm is a Secretary of the company. SMITH, Elizabeth May is a Director of the company. SMITH, Jeffrey Malcolm is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEA, Gerard Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Jeffrey Malcolm
Appointed Date: 17 August 2004

Director
SMITH, Elizabeth May
Appointed Date: 17 August 2004
73 years old

Director
SMITH, Jeffrey Malcolm
Appointed Date: 17 August 2004
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 August 2004
Appointed Date: 17 August 2004

Director
LEA, Gerard Joseph
Resigned: 11 September 2009
Appointed Date: 01 January 2005
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 August 2004
Appointed Date: 17 August 2004

JAM ARMOURED SYSTEMS UK LIMITED Events

01 Dec 2016
Liquidators statement of receipts and payments to 24 September 2016
08 Jan 2016
Registered office address changed from Unit 6 Webber Court Billington Industrial Estate Burnley Lancashire BB11 5UB to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 8 January 2016
08 Oct 2015
Registered office address changed from Unit 6 Webber Court Billington Road Industrial Estate, Burnley Lancashire BB11 5UB to Unit 6 Webber Court Billington Industrial Estate Burnley Lancashire BB11 5UB on 8 October 2015
07 Oct 2015
Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2015
Appointment of a voluntary liquidator
...
... and 42 more events
27 Aug 2004
New director appointed
27 Aug 2004
New secretary appointed;new director appointed
27 Aug 2004
Secretary resigned
27 Aug 2004
Director resigned
17 Aug 2004
Incorporation

JAM ARMOURED SYSTEMS UK LIMITED Charges

30 September 2004
All assets debenture
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…