J.A. SULLIVAN LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH42 6RG

Company number 04584201
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address 25 CAVENDISH DRIVE, ROCK FERRY BIRKENHEAD, MERSEYSIDE, CH42 6RG
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of J.A. SULLIVAN LIMITED are www.jasullivan.co.uk, and www.j-a-sullivan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Edge Hill Rail Station is 4 miles; to Bank Hall Rail Station is 5.1 miles; to Flint Rail Station is 9.3 miles; to Kirkby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J A Sullivan Limited is a Private Limited Company. The company registration number is 04584201. J A Sullivan Limited has been working since 07 November 2002. The present status of the company is Active. The registered address of J A Sullivan Limited is 25 Cavendish Drive Rock Ferry Birkenhead Merseyside Ch42 6rg. . SULLIVAN, Peter Gerard is a Secretary of the company. SULLIVAN, Jacqueline Ann is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
SULLIVAN, Peter Gerard
Appointed Date: 07 November 2002

Director
SULLIVAN, Jacqueline Ann
Appointed Date: 07 November 2002
72 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Persons With Significant Control

Mrs Jacqueline Sullivan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.A. SULLIVAN LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 November 2016
30 Nov 2016
Confirmation statement made on 7 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

13 Feb 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 25 more events
28 Apr 2003
New secretary appointed
28 Apr 2003
Registered office changed on 28/04/03 from: 76 whitchurch road cardiff CF14 3LX
28 Apr 2003
Secretary resigned
28 Apr 2003
Director resigned
07 Nov 2002
Incorporation