Weatherford
Texas 76086
America
Director Name | Michael Smethurst |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(25 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Kirkway Alkrington Middleton M24 1LN |
Director Name | Alan Clark Bowles |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(25 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 50 Devonshire Road Worsley Manchester M28 3PT |
Secretary Name | Michael Smethurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(28 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Kirkway Alkrington Middleton M24 1LN |
Director Name | Michael Micallef |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2006(28 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1401 North Bowie Drive Weatherford Texas 76086 United States |
Director Name | Mr Allen Davis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2010(33 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jamak Fabrication Inc. 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 | 31 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Sandwich Road Eccles Manchester Lancashire M30 9HD |
Director Name | Mr Philip Harold Burgess |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(14 years, 2 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(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1401 North Bowie Drive Weatherford Texas 76086 |
Director Name | James Brown Parker |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1995) |
Role | Managing Director |
Correspondence Address | 31 Hillcrest Road Bramhall Stockport Cheshire SK7 3AD |
Secretary Name | Mr Colin John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 2 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 | Mr Robert Keith Brookes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mellor Drive Worsley Manchester Lancashire M28 7TU |
Director Name | Mr Harold Wright |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 1995) |
Role | Company Vice Presidentnt |
Correspondence Address | 1401 North Bowie Drive Weatherford Texas 76086 United States |
Director Name | Richard Lyle Black |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1994(16 years, 5 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 | Michael Rodney Evans |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 77 Fairview Avenue Cleethorpes N E Lincs DN35 8DG |
Director Name | James Monahan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2001(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 4800 Bryant Irvin Court Fort Worth Texas 76106 |
Director Name | John Gary Blundell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Fifth Street Barrow Bridge Bolton BL1 7NA |
Director Name | Michael Hyer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2003(26 years after company formation) |
Appointment Duration | 7 years (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1401 North Bowie Drive Weatherford Texas 76086 United States |
Director Name | John Beatty |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2009) |
Role | Vice Prseident |
Correspondence Address | 4800 Bryant Irvin Court Fort Worth Texas 76107 |
Director Name | Carolyn Sowers |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 December 2014) |
Role | Accounting Mngr |
Country of Residence | United States |
Correspondence Address | 1401 N. Bowie Drive Weatherford, Texas Parker County 76086 |
Website | jamak.co.uk |
---|
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 |
65.1k at £1 | Jmk 97.20% Ordinary |
---|---|
1.9k at £1 | Jmk 2.80% Preference |
1 at £1 | A.m. Micallef 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613,532 |
Cash | £63,366 |
Current Liabilities | £556,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 27 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
31 July 2006 | Delivered on: 5 August 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 October 2003 | Delivered on: 9 October 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
7 October 2005 | Delivered on: 27 October 2005 Satisfied on: 21 December 2005 Persons entitled: Quorum Estates Limited Classification: Second legal charge Secured details: £120,000.00 due or to become due from the company to. Particulars: Units G4 H1 and H2 europa trading estate stoneclough road kearsley manchester. Fully Satisfied |
3 October 2003 | Delivered on: 9 October 2003 Satisfied on: 21 December 2005 Persons entitled: National Westminster 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: Units G4 H1 and H2 europa way stoneclough road kearsley bolton greater manchester t/n GM460917. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 December 1987 | Delivered on: 21 December 1987 Satisfied on: 2 October 2003 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: All that f/h land k/a units G4, H1, & H2 europa way trading estate, stoneclough road, kearsley, greater manchester (please see form 395 for full details). 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. Fully Satisfied |
30 July 1987 | Delivered on: 5 August 1987 Satisfied on: 2 October 2003 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: Unit H1, H2 and G4 europa trading estate, stoneclough road, kearsley M26 9HG greater manchester forming part of the land with title no no - gm 161324. Fully Satisfied |
23 July 1987 | Delivered on: 29 July 1987 Satisfied on: 2 October 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
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 silicone fabrications 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. Fully Satisfied |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
8 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
15 July 2020 | Director's details changed for Alan Clark Bowles on 15 July 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 October 2019 | Withdrawal of a person with significant control statement on 4 October 2019 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
20 March 2018 | Notification of Jmk International Inc 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) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 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) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (7 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 small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 August 2015 | Termination of appointment of John Gary Blundell as a director on 31 July 2015 (1 page) |
20 August 2015 | Termination of appointment of John Gary Blundell as a director on 31 July 2015 (1 page) |
21 January 2015 | Termination of appointment of Carolyn Sowers as a director on 30 December 2014 (1 page) |
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 | Termination of appointment of Carolyn Sowers as a director on 30 December 2014 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
6 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 August 2014 | Accounts for a small company made up to 31 December 2013 (7 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
|
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 May 2013 | Termination of appointment of Kirk Eustace as a director (1 page) |
14 May 2013 | Termination of appointment of Kirk Eustace as a director (1 page) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 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 Michael Micallef on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for 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 small company made up to 31 December 2011 (8 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (8 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) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
19 November 2010 | Appointment of Mr Allen Davis as a director (2 pages) |
19 November 2010 | Appointment of Mr Allen Davis as a director (2 pages) |
18 November 2010 | Termination of appointment of Michael Hyer as a director (1 page) |
18 November 2010 | Director's details changed for Alan Clark Bowles on 18 November 2010 (2 pages) |
18 November 2010 | Termination of appointment of Michael Hyer as a director (1 page) |
18 November 2010 | Director's details changed for Alan Clark Bowles on 18 November 2010 (2 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
10 May 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
22 January 2010 | Director's details changed for Michael Hyer on 18 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Kirk Elmo Eustace on 18 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
22 January 2010 | Director's details changed for Mr Kirk Elmo Eustace on 18 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
22 January 2010 | Director's details changed for Carolyn Sowers 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 John Gary Blundell on 18 January 2010 (2 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 Alan Clark Bowles 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 Micallef on 18 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Micallef on 18 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Hyer on 18 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John Gary Blundell on 18 January 2010 (2 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 Carolyn Sowers on 18 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Alan Clark Bowles on 18 January 2010 (2 pages) |
3 December 2009 | Termination of appointment of John Beatty as a director (1 page) |
3 December 2009 | Termination of appointment of John Beatty as a director (1 page) |
21 May 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
21 May 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
16 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
15 June 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
15 June 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: unit h europa trading estate stoneclough road radcliffe manchester M26 1GG (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: unit h europa trading estate stoneclough road radcliffe manchester M26 1GG (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
4 May 2004 | Accounts for a medium company made up to 27 December 2003 (16 pages) |
4 May 2004 | Accounts for a medium company made up to 27 December 2003 (16 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
5 April 2003 | Full accounts made up to 27 December 2002 (16 pages) |
5 April 2003 | Full accounts made up to 27 December 2002 (16 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
23 May 2002 | Accounts for a medium company made up to 29 December 2001 (17 pages) |
23 May 2002 | Accounts for a medium company made up to 29 December 2001 (17 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 April 2001 | Full accounts made up to 30 December 2000 (18 pages) |
10 April 2001 | Full accounts made up to 30 December 2000 (18 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 July 2000 | Full accounts made up to 25 December 1999 (36 pages) |
26 July 2000 | Full accounts made up to 25 December 1999 (36 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 26 December 1998 (21 pages) |
1 October 1999 | Full accounts made up to 26 December 1998 (21 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
22 July 1998 | Auditor's resignation (1 page) |
22 July 1998 | Full accounts made up to 27 December 1997 (19 pages) |
22 July 1998 | Auditor's resignation (1 page) |
22 July 1998 | Full accounts made up to 27 December 1997 (19 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 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 | 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 (19 pages) |
18 February 1997 | Full accounts made up to 31 July 1996 (19 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 February 1996 | Full accounts made up to 31 July 1995 (20 pages) |
2 February 1996 | Full accounts made up to 31 July 1995 (20 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
14 March 1995 | Full accounts made up to 31 July 1994 (21 pages) |
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 (21 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
19 March 1987 | Company name changed jmk europe LIMITED\certificate issued on 19/03/87 (2 pages) |
19 March 1987 | Company name changed jmk europe LIMITED\certificate issued on 19/03/87 (2 pages) |
24 December 1986 | Company name changed j-sil silicones (uk) LIMITED\certificate issued on 24/12/86 (2 pages) |
24 December 1986 | Company name changed j-sil silicones (uk) LIMITED\certificate issued on 24/12/86 (2 pages) |
24 December 1986 | Company name changed j-sil silicones (uk) LIMITED\certificate issued on 24/12/86 (2 pages) |
1 November 1977 | Incorporation (18 pages) |
1 November 1977 | Incorporation (18 pages) |