JOBEC UK LIMITED
WALSALL 03445432 LIMITED

Hellopages » West Midlands » Walsall » WS4 2JT

Company number 03445432
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address HAY HEAD FARM LONGWOOD LANE, ALDRIDGE, WALSALL, WS4 2JT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 77110 - Renting and leasing of cars and light motor vehicles, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 2 . The most likely internet sites of JOBEC UK LIMITED are www.jobecuk.co.uk, and www.jobec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Jobec Uk Limited is a Private Limited Company. The company registration number is 03445432. Jobec Uk Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of Jobec Uk Limited is Hay Head Farm Longwood Lane Aldridge Walsall Ws4 2jt. . HUMPHREYS, Brian is a Secretary of the company. HUMPHREYS, Brian Anthony is a Director of the company. HUMPHREYS, Karen Anne is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HUMPHREYS, Brian
Appointed Date: 06 October 1997

Director
HUMPHREYS, Brian Anthony
Appointed Date: 06 October 1997
65 years old

Director
HUMPHREYS, Karen Anne
Appointed Date: 06 October 1997
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 06 October 1997
Appointed Date: 06 October 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 October 1997
Appointed Date: 06 October 1997
73 years old

Persons With Significant Control

Mr Brian Anthony Humphreys
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Anne Humphreys
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOBEC UK LIMITED Events

09 Nov 2016
Confirmation statement made on 6 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2

...
... and 55 more events
14 Oct 1997
Director resigned
14 Oct 1997
Secretary resigned
14 Oct 1997
Registered office changed on 14/10/97 from: somerset house temple street, birmingham, B2 5DN
14 Oct 1997
Ad 06/10/97--------- £ si 1@1=1 £ ic 1/2
06 Oct 1997
Incorporation

JOBEC UK LIMITED Charges

30 January 1998
Debenture
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…