JAMES YOUNG LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
JAMES YOUNG LIMITED is a Private Limited Company from CHESHIRE and has the status: Active.
JAMES YOUNG LIMITED was incorporated 26 years ago on 11/08/1997 and has the registered number: 03417359. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JAMES YOUNG LIMITED was incorporated 26 years ago on 11/08/1997 and has the registered number: 03417359. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JAMES YOUNG LIMITED - CHESHIRE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PYM'S LANE
CHESHIRE
CW1 3PL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JUSTINE SUSAN PRIDDING | Secretary | 2019-06-01 | CURRENT | ||
MR JAN-HENRIK LAFRENTZ | Aug 1966 | German | Director | 2019-10-01 | CURRENT |
MR ADRIAN MICHAEL HALLMARK | Jul 1962 | British | Director | 2018-02-01 | CURRENT |
DR JOERG MULL | Nov 1965 | German | Director | 2014-09-01 UNTIL 2019-09-30 | RESIGNED |
DAVID JOHN COWEN | Aug 1963 | British | Secretary | 1997-08-19 UNTIL 1998-07-15 | RESIGNED |
GILLIAN DUDDY | Mar 1965 | Secretary | 2001-11-05 UNTIL 2003-09-29 | RESIGNED | |
DR WOLFGANG SCHREIBER | Mar 1958 | German | Director | 2012-09-01 UNTIL 2014-05-31 | RESIGNED |
STEVEN PAUL HODKINSON | Dec 1972 | British | Secretary | 2003-09-29 UNTIL 2005-09-05 | RESIGNED |
MR GRAHAM JOHN MORRIS | Dec 1949 | British | Director | 1997-08-19 UNTIL 1998-12-31 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 1997-08-11 UNTIL 1997-08-19 | RESIGNED | ||
MR JAN-HENRIK LAFRENTZ | Aug 1966 | German | Director | 2010-04-19 UNTIL 2014-08-31 | RESIGNED |
DR FRANZ JOSEF PAEFGEN | May 1946 | German | Director | 2002-03-01 UNTIL 2011-02-01 | RESIGNED |
HANS GEORG MELCHING | Nov 1949 | German | Secretary | 1998-07-15 UNTIL 2001-11-05 | RESIGNED |
ANDREW THOMAS ARMITAGE | Nov 1956 | British | Secretary | 2005-09-05 UNTIL 2019-06-01 | RESIGNED |
HANS GEORG MELCHING | Nov 1949 | German | Director | 1998-07-15 UNTIL 2004-07-06 | RESIGNED |
JURGEN HOFFMANN | Jul 1955 | German | Director | 2004-07-06 UNTIL 2010-04-19 | RESIGNED |
MR WOLFGANG DUERHEIMER | Jun 1958 | German | Director | 2014-06-01 UNTIL 2017-12-31 | RESIGNED |
ANTHONY DAVID GOTT | Feb 1956 | British | Director | 1999-01-01 UNTIL 2001-11-05 | RESIGNED |
MR WOLFGANG DUERHEIMER | Jun 1958 | German | Director | 2011-02-01 UNTIL 2012-09-01 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-08-11 UNTIL 1997-08-19 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1997-08-11 UNTIL 1997-08-19 | RESIGNED | ||
DAVID JOHN COWEN | Aug 1963 | British | Director | 1997-08-19 UNTIL 1998-07-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Volkswagen Group United Kingdom Limited | 2016-04-06 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
|
Volkswagen Group United Kingdom Limited | 2016-04-06 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |