JAY JAY BRANDS DISTRIBUTION LIMITED
ALTRINCHAM EYEWEAR WAREHOUSE LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5GJ

Company number 05874420
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address UNIT B3 STUART ROAD, ALTRINCHAM BUSINESS PARK, ALTRINCHAM, CHESHIRE, WA14 5GJ
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 30 November 2015; Company name changed eyewear warehouse LIMITED\certificate issued on 16/10/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-10-16 . The most likely internet sites of JAY JAY BRANDS DISTRIBUTION LIMITED are www.jayjaybrandsdistribution.co.uk, and www.jay-jay-brands-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Chassen Road Rail Station is 3.2 miles; to Eccles Rail Station is 6.1 miles; to Burnage Rail Station is 6.3 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jay Jay Brands Distribution Limited is a Private Limited Company. The company registration number is 05874420. Jay Jay Brands Distribution Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Jay Jay Brands Distribution Limited is Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire Wa14 5gj. . MILLER, Maurice Peter is a Director of the company. Secretary MASON, Louisa has been resigned. Secretary WALSH HILL, Steven has been resigned. Director MASON, Jamie Samuel has been resigned. Director WALSH HILL, Steven has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Director
MILLER, Maurice Peter
Appointed Date: 14 May 2007
79 years old

Resigned Directors

Secretary
MASON, Louisa
Resigned: 15 May 2007
Appointed Date: 12 July 2006

Secretary
WALSH HILL, Steven
Resigned: 28 November 2008
Appointed Date: 14 May 2007

Director
MASON, Jamie Samuel
Resigned: 15 May 2007
Appointed Date: 12 July 2006
51 years old

Director
WALSH HILL, Steven
Resigned: 28 November 2008
Appointed Date: 14 May 2007
56 years old

Persons With Significant Control

Mr Maurice Peter Miller
Notified on: 12 July 2016
79 years old
Nature of control: Has significant influence or control

JAY JAY BRANDS DISTRIBUTION LIMITED Events

19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
19 Jul 2016
Full accounts made up to 30 November 2015
16 Oct 2015
Company name changed eyewear warehouse LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16

24 Aug 2015
Total exemption full accounts made up to 30 November 2014
21 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

...
... and 21 more events
24 May 2007
New director appointed
24 May 2007
Registered office changed on 24/05/07 from: 2ND floor, 145-157 st.john street, london, EC1V 4PY
24 May 2007
Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
27 Mar 2007
Particulars of mortgage/charge
12 Jul 2006
Incorporation

JAY JAY BRANDS DISTRIBUTION LIMITED Charges

19 March 2007
Debenture
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…