JAMSONS GEOTECHNICS LTD
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6DF

Company number 03867766
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address HEATHER COTTAGE, 121 TUPWOOD LANE, CATERHAM, SURREY, ENGLAND, CR3 6DF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c., 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Amended total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 October 2016 with updates. The most likely internet sites of JAMSONS GEOTECHNICS LTD are www.jamsonsgeotechnics.co.uk, and www.jamsons-geotechnics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Jamsons Geotechnics Ltd is a Private Limited Company. The company registration number is 03867766. Jamsons Geotechnics Ltd has been working since 28 October 1999. The present status of the company is Active. The registered address of Jamsons Geotechnics Ltd is Heather Cottage 121 Tupwood Lane Caterham Surrey England Cr3 6df. . WALSH, Nicholas Mark is a Secretary of the company. WALSH, Nicholas Mark is a Director of the company. WALSH, Sally Anne is a Director of the company. Nominee Secretary STARTCO LIMITED has been resigned. Secretary WALSH, Henry Julius has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director WALSH, Oliver Mark has been resigned. Director WALSH, Sophie Jane has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WALSH, Nicholas Mark
Appointed Date: 31 March 2004

Director
WALSH, Nicholas Mark
Appointed Date: 06 April 2002
70 years old

Director
WALSH, Sally Anne
Appointed Date: 28 October 1999
68 years old

Resigned Directors

Nominee Secretary
STARTCO LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Secretary
WALSH, Henry Julius
Resigned: 31 March 2004
Appointed Date: 28 October 1999

Nominee Director
NEWCO LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Director
WALSH, Oliver Mark
Resigned: 01 October 2011
Appointed Date: 11 March 2002
36 years old

Director
WALSH, Sophie Jane
Resigned: 01 October 2011
Appointed Date: 11 March 2002
39 years old

Persons With Significant Control

Mr Nicholas Mark Walsh
Notified on: 28 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMSONS GEOTECHNICS LTD Events

24 Jan 2017
Amended total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
08 Mar 2016
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Heather Cottage 121 Tupwood Lane Caterham Surrey CR3 6DF on 8 March 2016
23 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 46 more events
21 Nov 1999
New secretary appointed
10 Nov 1999
Director resigned
10 Nov 1999
Secretary resigned
10 Nov 1999
Registered office changed on 10/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP
28 Oct 1999
Incorporation

Similar Companies

JAMSON LIMITED JAMSONITE LTD JAMSPEED LIMITED JAMSPREAD LTD JAMSPRING LTD JAMSPURS LIMITED JAMSSSS CONSULTING LTD