JAMTEC (STOKE) LIMITED
STAFFS

Hellopages » Staffordshire » Stoke-on-Trent » ST4 7NE

Company number 04883699
Status Active
Incorporation Date 1 September 2003
Company Type Private Limited Company
Address ENGELBERG, 195 HARTSHILL ROAD, STOKE ON TRENT, STAFFS, ST4 7NE
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58290 - Other software publishing, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JAMTEC (STOKE) LIMITED are www.jamtecstoke.co.uk, and www.jamtec-stoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Jamtec Stoke Limited is a Private Limited Company. The company registration number is 04883699. Jamtec Stoke Limited has been working since 01 September 2003. The present status of the company is Active. The registered address of Jamtec Stoke Limited is Engelberg 195 Hartshill Road Stoke On Trent Staffs St4 7ne. . MILLER, Josephine Angela is a Secretary of the company. MILLER, David John is a Director of the company. MILLER, Josephine Angela is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MILLER, Josephine Angela
Appointed Date: 01 September 2003

Director
MILLER, David John
Appointed Date: 01 September 2003
73 years old

Director
MILLER, Josephine Angela
Appointed Date: 01 September 2003
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 September 2003
Appointed Date: 01 September 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 September 2003
Appointed Date: 01 September 2003

Persons With Significant Control

Mr David John Miller
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Josephine Angela Miller
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMTEC (STOKE) LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
05 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100

22 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 24 more events
16 Sep 2003
New secretary appointed;new director appointed
16 Sep 2003
New director appointed
16 Sep 2003
Secretary resigned
16 Sep 2003
Director resigned
01 Sep 2003
Incorporation