JACOB HARTLEY LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 8HS

Company number 03912916
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address 2 HEATON COURT SCARISBRICK BUSINESS PARK, SCARISBRICK, ORMSKIRK, LANCASHIRE, L40 8HS
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of JACOB HARTLEY LIMITED are www.jacobhartley.co.uk, and www.jacob-hartley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Jacob Hartley Limited is a Private Limited Company. The company registration number is 03912916. Jacob Hartley Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Jacob Hartley Limited is 2 Heaton Court Scarisbrick Business Park Scarisbrick Ormskirk Lancashire L40 8hs. . HARTLEY, Gordon Edward is a Director of the company. Secretary HARTLEY, Gillian has been resigned. Secretary LARKIN, Paula has been resigned. Secretary LOWE, Donna Marie has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director HARTLEY, David Gordon has been resigned. Director HARTLEY, Gordon Edward has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
HARTLEY, Gordon Edward
Appointed Date: 01 July 2011
62 years old

Resigned Directors

Secretary
HARTLEY, Gillian
Resigned: 01 May 2007
Appointed Date: 25 January 2000

Secretary
LARKIN, Paula
Resigned: 31 January 2010
Appointed Date: 18 January 2008

Secretary
LOWE, Donna Marie
Resigned: 18 January 2008
Appointed Date: 01 May 2007

Nominee Secretary
WAYNE, Harold
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Director
HARTLEY, David Gordon
Resigned: 11 November 2013
Appointed Date: 18 January 2008
40 years old

Director
HARTLEY, Gordon Edward
Resigned: 18 January 2008
Appointed Date: 25 January 2000
62 years old

Nominee Director
WAYNE, Yvonne
Resigned: 25 January 2000
Appointed Date: 25 January 2000
45 years old

Persons With Significant Control

Mr Gordon Edward Hartley
Notified on: 25 January 2017
62 years old
Nature of control: Ownership of shares – 75% or more

JACOB HARTLEY LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
13 Jun 2016
Satisfaction of charge 1 in full
07 Jun 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 49 more events
02 Feb 2000
New secretary appointed
02 Feb 2000
New director appointed
02 Feb 2000
Director resigned
02 Feb 2000
Secretary resigned
25 Jan 2000
Incorporation

JACOB HARTLEY LIMITED Charges

7 November 2008
Legal charge
Delivered: 24 November 2008
Status: Satisfied on 13 June 2016
Persons entitled: National Westminster Bank PLC
Description: 2 heaton court smithy lane scarisbrick by way of fixed…