JARDAK SERVICES LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4DH

Company number 04313788
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address THE OLD CHURCH, 48 VERULAM ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 4DH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 105 . The most likely internet sites of JARDAK SERVICES LIMITED are www.jardakservices.co.uk, and www.jardak-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Jardak Services Limited is a Private Limited Company. The company registration number is 04313788. Jardak Services Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of Jardak Services Limited is The Old Church 48 Verulam Road St Albans Hertfordshire Al3 4dh. . BAKER, Steven is a Director of the company. HOWSON, Peter is a Director of the company. Secretary HOWSON, David Roy has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director GOVEY, Christopher Robert has been resigned. Director HOWSON, David Roy has been resigned. Director SMITH, Dominic Deveraux has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BAKER, Steven
Appointed Date: 30 November 2012
47 years old

Director
HOWSON, Peter
Appointed Date: 31 October 2001
53 years old

Resigned Directors

Secretary
HOWSON, David Roy
Resigned: 01 January 2010
Appointed Date: 31 October 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Director
GOVEY, Christopher Robert
Resigned: 19 December 2011
Appointed Date: 01 September 2010
76 years old

Director
HOWSON, David Roy
Resigned: 01 January 2010
Appointed Date: 31 October 2001
82 years old

Director
SMITH, Dominic Deveraux
Resigned: 19 December 2011
Appointed Date: 01 September 2010
56 years old

Persons With Significant Control

Mr Peter Howson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

JARDAK SERVICES LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 105

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 105

...
... and 46 more events
09 Nov 2001
New secretary appointed;new director appointed
09 Nov 2001
New director appointed
09 Nov 2001
Secretary resigned
09 Nov 2001
Director resigned
31 Oct 2001
Incorporation