Weatherford
Texas 76086
America
Director Name | Michael Smethurst |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2008(43 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Kirkway Alkrington Middleton M24 1LN |
Secretary Name | Michael Smethurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2008(43 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Kirkway Alkrington Middleton M24 1LN |
Director Name | Mr Philip Harold Burgess |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 1995) |
Role | Corporate President |
Correspondence Address | 1401 North Bowie Drive Weatherford Texas 76086 America |
Director Name | Mr Kirk Elmo Eustace |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 18 Netherfields Alderley Edge Cheshire SK9 7EH |
Secretary Name | Mr Colin John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sandwich Road Eccles Manchester Lancashire M30 9HD |
Director Name | Richard Lyle Black |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1994(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | 1401 North Bowie Drive Weatherford Texas 76086 |
Director Name | Mr Colin John Barlow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sandwich Road Eccles Manchester Lancashire M30 9HD |
Director Name | Mr Robert Keith Brookes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mellor Drive Worsley Manchester Lancashire M28 7TU |
Secretary Name | Mr Robert Keith Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mellor Drive Worsley Manchester Lancashire M28 7TU |
Website | jamak.com |
---|
Registered Address | Unit 50 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
438.5k at £0.1 | Jamak Fabrication Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 December 1985 | Delivered on: 23 December 1985 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M53). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 December 1985 | Delivered on: 23 December 1985 Persons entitled: Investors in Industry PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of £230,000 with investors in industry PLC. Outstanding |
14 February 1985 | Delivered on: 26 February 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or j-sil silicones (UK) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 May 1985 | Delivered on: 17 May 1985 Satisfied on: 8 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting lever street & sidney street bolton greater manchester. Fully Satisfied |
10 May 1985 | Delivered on: 17 May 1985 Satisfied on: 8 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting lever street & thynne street bolton, greater manchester. Fully Satisfied |
18 March 1983 | Delivered on: 29 March 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land fronting lever street and sidney street bolton. Fully Satisfied |
18 March 1983 | Delivered on: 29 March 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises at lever street & thyrnn street, bolton. Fully Satisfied |
4 March 1982 | Delivered on: 12 March 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
2 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 June 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 September 2019 | Withdrawal of a person with significant control statement on 18 September 2019 (2 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 March 2018 | Notification of Jamak Fabrication Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from Unit 53 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT to Unit 50 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Unit 53 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT to Unit 50 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT on 20 October 2016 (1 page) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
7 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mr Alfred Michael Micallef on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Alfred Michael Micallef on 21 January 2013 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 April 2011 | Registered office address changed from 52-53 Oakhill Industrial Estate Devonshire Road Worsley Manchester M28 3PT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 52-53 Oakhill Industrial Estate Devonshire Road Worsley Manchester M28 3PT on 19 April 2011 (1 page) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Michael Smethurst on 18 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Alfred Michael Micallef on 18 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Alfred Michael Micallef on 18 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Smethurst on 18 January 2010 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | New secretary appointed;new director appointed (1 page) |
29 January 2008 | New secretary appointed;new director appointed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: europa trading estate stoneclough road radcliffe manchester, M26 1GG (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: europa trading estate stoneclough road radcliffe manchester, M26 1GG (1 page) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 April 2003 | Accounts for a small company made up to 27 December 2002 (5 pages) |
5 April 2003 | Accounts for a small company made up to 27 December 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 May 2002 | Accounts for a small company made up to 29 December 2001 (5 pages) |
23 May 2002 | Accounts for a small company made up to 29 December 2001 (5 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 December 2000 (11 pages) |
10 April 2001 | Full accounts made up to 30 December 2000 (11 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 25 December 1999 (20 pages) |
26 July 2000 | Full accounts made up to 25 December 1999 (20 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | £ ic 45000/43850 20/12/99 £ sr [email protected]=1150 (1 page) |
25 January 2000 | £ ic 45000/43850 20/12/99 £ sr [email protected]=1150 (1 page) |
1 October 1999 | Full accounts made up to 26 December 1998 (11 pages) |
1 October 1999 | Full accounts made up to 26 December 1998 (11 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 July 1998 | Auditor's resignation (1 page) |
22 July 1998 | Full accounts made up to 27 December 1997 (10 pages) |
22 July 1998 | Full accounts made up to 27 December 1997 (10 pages) |
22 July 1998 | Auditor's resignation (1 page) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 July 1997 | Accounting reference date extended from 31/07/97 to 27/12/97 (1 page) |
21 July 1997 | Accounting reference date extended from 31/07/97 to 27/12/97 (1 page) |
18 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
1 February 1996 | Full accounts made up to 31 July 1995 (8 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 July 1995 (8 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
14 March 1995 | Full accounts made up to 31 July 1994 (11 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members
|
14 March 1995 | Return made up to 31/12/94; no change of members
|
14 March 1995 | Full accounts made up to 31 July 1994 (11 pages) |