JAYMARK FOREST PRODUCTS LTD
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 04220285
Status Liquidation
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address RSM TENON, 81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS
Home Country United Kingdom
Nature of Business 5113 - Agents in building materials
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 19 June 2016; Liquidators statement of receipts and payments to 19 June 2015; Liquidators statement of receipts and payments to 19 July 2014. The most likely internet sites of JAYMARK FOREST PRODUCTS LTD are www.jaymarkforestproducts.co.uk, and www.jaymark-forest-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Jaymark Forest Products Ltd is a Private Limited Company. The company registration number is 04220285. Jaymark Forest Products Ltd has been working since 21 May 2001. The present status of the company is Liquidation. The registered address of Jaymark Forest Products Ltd is Rsm Tenon 81 Station Road Marlow Buckinghamshire Sl7 1ns. . JOHNSON, Mark Brian is a Secretary of the company. JOHNSON, Mark Brian is a Director of the company. Secretary TONER, Victor John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, David Charles has been resigned. Director BOSELEY, Jason Colin has been resigned. The company operates in "Agents in building materials".


Current Directors

Secretary
JOHNSON, Mark Brian
Appointed Date: 19 April 2005

Director
JOHNSON, Mark Brian
Appointed Date: 21 May 2001
67 years old

Resigned Directors

Secretary
TONER, Victor John
Resigned: 19 April 2005
Appointed Date: 21 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 2001
Appointed Date: 21 May 2001

Director
ADAMS, David Charles
Resigned: 19 January 2010
Appointed Date: 21 May 2001
46 years old

Director
BOSELEY, Jason Colin
Resigned: 28 August 2009
Appointed Date: 21 May 2001
56 years old

JAYMARK FOREST PRODUCTS LTD Events

12 Jul 2016
Liquidators statement of receipts and payments to 19 June 2016
10 Jul 2015
Liquidators statement of receipts and payments to 19 June 2015
18 Aug 2014
Liquidators statement of receipts and payments to 19 July 2014
23 Jul 2014
Liquidators statement of receipts and payments to 19 June 2014
23 Jul 2013
Liquidators statement of receipts and payments to 19 June 2013
...
... and 59 more events
09 Aug 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Aug 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Aug 2001
Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100
23 May 2001
Secretary resigned
21 May 2001
Incorporation

JAYMARK FOREST PRODUCTS LTD Charges

1 October 2007
All assets debenture
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Fixed and floating charge
Delivered: 5 April 2003
Status: Satisfied on 16 November 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 August 2002
Debenture
Delivered: 17 August 2002
Status: Satisfied on 16 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2001
All assets debenture
Delivered: 15 September 2001
Status: Satisfied on 25 March 2006
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over all undertaking property…