JARO SIGNS LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1BD

Company number 01616225
Status Active
Incorporation Date 23 February 1982
Company Type Private Limited Company
Address CLARENCE STREET CHAMBERS, CLARENCE STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1BD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1,000 . The most likely internet sites of JARO SIGNS LIMITED are www.jarosigns.co.uk, and www.jaro-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Jaro Signs Limited is a Private Limited Company. The company registration number is 01616225. Jaro Signs Limited has been working since 23 February 1982. The present status of the company is Active. The registered address of Jaro Signs Limited is Clarence Street Chambers Clarence Street Southend On Sea Essex Ss1 1bd. . WALSH, Wendy is a Secretary of the company. MUSGRAVE, Mark Francis is a Director of the company. WALSH, Wendy is a Director of the company. Secretary WINYARD, Jill has been resigned. Director WINYARD, Barrie John has been resigned. Director WINYARD, Jill has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WALSH, Wendy
Appointed Date: 30 July 2004

Director
MUSGRAVE, Mark Francis
Appointed Date: 30 July 2004
60 years old

Director
WALSH, Wendy
Appointed Date: 30 July 2004
65 years old

Resigned Directors

Secretary
WINYARD, Jill
Resigned: 30 July 2004

Director
WINYARD, Barrie John
Resigned: 30 July 2004
82 years old

Director
WINYARD, Jill
Resigned: 29 July 2004
86 years old

Persons With Significant Control

Jaro Signs (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JARO SIGNS LIMITED Events

09 Jan 2017
Confirmation statement made on 3 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 July 2016
04 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

05 Oct 2015
Total exemption small company accounts made up to 31 July 2015
04 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000

...
... and 79 more events
25 May 1988
Particulars of mortgage/charge
27 Nov 1987
Full accounts made up to 31 July 1987

27 Nov 1987
Return made up to 12/11/87; full list of members

12 May 1987
Full accounts made up to 31 July 1986

12 May 1987
Return made up to 20/11/86; full list of members

JARO SIGNS LIMITED Charges

30 July 2004
Debenture
Delivered: 31 July 2004
Status: Satisfied on 17 March 2012
Persons entitled: Barrie John Winyard and Jill Winyard
Description: L/H property k/a unit 15 hornsby square laindon basildon…
1 August 1991
Debenture
Delivered: 16 August 1991
Status: Satisfied on 20 August 2004
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…
6 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied on 23 July 2004
Persons entitled: Barclays Bank PLC
Description: Unit 15 hornsby square basildon essex.