J C MAILINGS LIMITED
TROWBRIDGE OURTOWN LIMITED THE GILLINGHAM TAX CENTRE LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 8BR
Company number 03482737
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address ANDIL HOUSE, COURT STREET, TROWBRIDGE, WILTSHIRE, BA14 8BR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18140 - Binding and related services
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-19 GBP 2 . The most likely internet sites of J C MAILINGS LIMITED are www.jcmailings.co.uk, and www.j-c-mailings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Freshford Rail Station is 4.3 miles; to Bath Spa Rail Station is 7.6 miles; to Frome Rail Station is 7.7 miles; to Warminster Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Mailings Limited is a Private Limited Company. The company registration number is 03482737. J C Mailings Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of J C Mailings Limited is Andil House Court Street Trowbridge Wiltshire Ba14 8br. . ROSS, Joanna Gwyn Alice Cameron is a Director of the company. Secretary FORBES, Iain Alexander David has been resigned. Secretary FORBES, Iain Alexander David has been resigned. Secretary SCENTBEFORE LTD has been resigned. Director BANKS, Robert Edward John has been resigned. Director FORBES, Iain Alexander David has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
ROSS, Joanna Gwyn Alice Cameron
Appointed Date: 30 September 2000
51 years old

Resigned Directors

Secretary
FORBES, Iain Alexander David
Resigned: 16 December 2011
Appointed Date: 30 June 2011

Secretary
FORBES, Iain Alexander David
Resigned: 03 February 2001
Appointed Date: 17 December 1997

Secretary
SCENTBEFORE LTD
Resigned: 30 June 2011
Appointed Date: 03 February 2001

Director
BANKS, Robert Edward John
Resigned: 01 October 2000
Appointed Date: 17 December 1997
85 years old

Director
FORBES, Iain Alexander David
Resigned: 10 September 2001
Appointed Date: 17 December 1997
78 years old

Persons With Significant Control

The Honourable Mrs Joanna Gwyn Alice Cameron
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

J C MAILINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 52 more events
22 Dec 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Dec 1998
Resolutions
  • ELRES ‐ Elective resolution

22 Dec 1998
Resolutions
  • ELRES ‐ Elective resolution

22 Dec 1998
Resolutions
  • ELRES ‐ Elective resolution

17 Dec 1997
Incorporation