JAMCO LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 00969965
Status Active
Incorporation Date 9 January 1970
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of His Excellency Mr Seth George Christian Ramocan as a director on 1 May 2016. The most likely internet sites of JAMCO LIMITED are www.jamco.co.uk, and www.jamco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Jamco Limited is a Private Limited Company. The company registration number is 00969965. Jamco Limited has been working since 09 January 1970. The present status of the company is Active. The registered address of Jamco Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Herts Wd3 1ds. . GANMOR SECRETARIES LIMITED is a Secretary of the company. RAMOCAN, Seth George Christian, His Excellency Mr is a Director of the company. Secretary BROWN, Wessel Monroe has been resigned. Secretary COLLINS, Norman Keith has been resigned. Secretary WRAY, Loren Newton has been resigned. Director BROWN, Ivylyn Veronica has been resigned. Director EDWARDS, Diane Michelle has been resigned. Director EVANS, Vincent has been resigned. Director EWART, Alexander Baclay, Senator has been resigned. Director FRANCIS, Annette Lois has been resigned. Director FRANKLIN, Clarence has been resigned. Director HAMILTON, Hernal Linton has been resigned. Director HERVEY, Caslo Leslie Hethelyi has been resigned. Director HONEYWELL, Christopher Oswald has been resigned. Director JEFFARES, Arthur Steele has been resigned. Director JOHNSON, Anthony Smith, His Excellency has been resigned. Director KING, Peter Constantine Vernon, Ambassador has been resigned. Director KING, Peter Constantine Vernon, Ambassador has been resigned. Director LODGE, Junior Osric has been resigned. Director MATALON, Joseph Mayer has been resigned. Director MATHURIN, Gail has been resigned. Director NDOMBET-ASSAMBA, Aloun Angela, Her Excellency has been resigned. Director PARKE, Aaron has been resigned. Director POTTINGER, Alric Astor has been resigned. Director PRINGLE, John Kenneth Mckenzie has been resigned. Director RAE, Norman Frederick has been resigned. Director RATTRAY, Earle Courtenay has been resigned. Director ROBERTS, Maxine has been resigned. Director SAMPSON, Cezley has been resigned. Director TATHAM, Gerald Edward has been resigned. Director WHITEMAN, Burchell Anthony, The Excellency The Hon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GANMOR SECRETARIES LIMITED
Appointed Date: 01 April 2005

Director
RAMOCAN, Seth George Christian, His Excellency Mr
Appointed Date: 01 May 2016
74 years old

Resigned Directors

Secretary
BROWN, Wessel Monroe
Resigned: 31 March 2005
Appointed Date: 01 December 1994

Secretary
COLLINS, Norman Keith
Resigned: 31 March 2002
Appointed Date: 01 March 2000

Secretary
WRAY, Loren Newton
Resigned: 30 November 1994

Director
BROWN, Ivylyn Veronica
Resigned: 31 May 1998
Appointed Date: 19 June 1992
81 years old

Director
EDWARDS, Diane Michelle
Resigned: 31 May 1998
Appointed Date: 16 December 1992
70 years old

Director
EVANS, Vincent
Resigned: 31 March 2002
98 years old

Director
EWART, Alexander Baclay, Senator
Resigned: 31 May 1998
Appointed Date: 16 December 1992
90 years old

Director
FRANCIS, Annette Lois
Resigned: 21 December 2000
Appointed Date: 01 June 1998
60 years old

Director
FRANKLIN, Clarence
Resigned: 31 May 1998
89 years old

Director
HAMILTON, Hernal Linton
Resigned: 31 March 2002
Appointed Date: 01 June 1998
73 years old

Director
HERVEY, Caslo Leslie Hethelyi
Resigned: 15 October 1997
116 years old

Director
HONEYWELL, Christopher Oswald
Resigned: 15 February 2000
Appointed Date: 01 June 1998
60 years old

Director
JEFFARES, Arthur Steele
Resigned: 31 December 1993
97 years old

Director
JOHNSON, Anthony Smith, His Excellency
Resigned: 01 May 2012
Appointed Date: 31 December 2009
87 years old

Director
KING, Peter Constantine Vernon, Ambassador
Resigned: 31 March 2002
Appointed Date: 01 June 1998
83 years old

Director
KING, Peter Constantine Vernon, Ambassador
Resigned: 16 December 1992
83 years old

Director
LODGE, Junior Osric
Resigned: 31 March 2002
Appointed Date: 01 June 1998
60 years old

Director
MATALON, Joseph Mayer
Resigned: 31 March 2002
Appointed Date: 01 June 1998
66 years old

Director
MATHURIN, Gail
Resigned: 12 April 2007
Appointed Date: 12 April 2005
75 years old

Director
NDOMBET-ASSAMBA, Aloun Angela, Her Excellency
Resigned: 01 May 2016
Appointed Date: 01 May 2012
70 years old

Director
PARKE, Aaron
Resigned: 31 March 2002
Appointed Date: 01 June 1998
78 years old

Director
POTTINGER, Alric Astor
Resigned: 31 March 2002
92 years old

Director
PRINGLE, John Kenneth Mckenzie
Resigned: 31 March 2002
99 years old

Director
RAE, Norman Frederick
Resigned: 16 December 1992
93 years old

Director
RATTRAY, Earle Courtenay
Resigned: 31 March 2002
Appointed Date: 19 June 1992
65 years old

Director
ROBERTS, Maxine
Resigned: 31 December 2004
Appointed Date: 04 April 2003
78 years old

Director
SAMPSON, Cezley
Resigned: 31 May 1998
85 years old

Director
TATHAM, Gerald Edward
Resigned: 24 February 1992
99 years old

Director
WHITEMAN, Burchell Anthony, The Excellency The Hon
Resigned: 31 December 2009
Appointed Date: 13 April 2007
87 years old

Persons With Significant Control

His Excellency Mr Seth George Christian Ramocan
Notified on: 1 May 2016
74 years old
Nature of control: Has significant influence or control

Her Excellency Aloun Angela Ndombet-Assamba
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

JAMCO LIMITED Events

23 Jan 2017
Confirmation statement made on 12 December 2016 with updates
20 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Jan 2017
Appointment of His Excellency Mr Seth George Christian Ramocan as a director on 1 May 2016
09 Jan 2017
Termination of appointment of Aloun Angela Ndombet-Assamba as a director on 1 May 2016
09 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 30,000

...
... and 114 more events
04 Feb 1988
Full accounts made up to 31 March 1987

04 Feb 1988
Return made up to 19/01/88; full list of members

14 Apr 1987
Registered office changed on 14/04/87 from: friars house 39-41 new broad street london EC2M 1LY

30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Return made up to 27/01/87; full list of members

JAMCO LIMITED Charges

4 December 1979
Letter of charge
Delivered: 17 December 1979
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: All moneys now or at any time hereafter standing to the…