JODSAL LIMITED - STAFFORDSHIRE
Company Profile | Company Filings |
Overview
JODSAL LIMITED is a Private Limited Company from STAFFORDSHIRE and has the status: Liquidation.
JODSAL LIMITED was incorporated 23 years ago on 06/07/2000 and has the registered number: 04028125. The accounts status is DORMANT and accounts are next due on 11/05/2023.
JODSAL LIMITED was incorporated 23 years ago on 06/07/2000 and has the registered number: 04028125. The accounts status is DORMANT and accounts are next due on 11/05/2023.
JODSAL LIMITED - STAFFORDSHIRE
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
11 / 8 | 15/08/2021 | 11/05/2023 |
Registered Office
JUBILEE HOUSE, SECOND AVENUE
STAFFORDSHIRE
DE14 2WF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2022 | 26/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEREK ANTHONY HOWELL | Aug 1954 | British | Director | 2023-02-01 | CURRENT |
MR PHILIP DONALD WALTERS | Apr 1952 | British | Director | 2002-06-20 UNTIL 2005-03-19 | RESIGNED |
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
HELEN TYRRELL | Secretary | 2011-07-06 UNTIL 2013-02-01 | RESIGNED | ||
EMMA LYNNE CLARKE | Feb 1975 | British | Secretary | 2000-07-11 UNTIL 2000-07-18 | RESIGNED |
TIMOTHY JAMES KENDALL | May 1979 | Secretary | 2006-11-30 UNTIL 2009-04-16 | RESIGNED | |
MICHAEL PETER MILLS | Feb 1948 | British | Secretary | 2000-07-18 UNTIL 2003-06-02 | RESIGNED |
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2006-09-14 UNTIL 2006-11-30 | RESIGNED | |
CLAIRE SUSAN STEWART | Secretary | 2009-04-16 UNTIL 2011-07-06 | RESIGNED | ||
FRANCESCA APPLEBY | Secretary | 2014-10-07 UNTIL 2022-08-22 | RESIGNED | ||
ROBERT KEITH FINLAY THOMSON | Feb 1961 | British | Secretary | 2003-06-02 UNTIL 2006-09-14 | RESIGNED |
ROBERT KEITH FINLAY THOMSON | Feb 1961 | British | Director | 2003-10-01 UNTIL 2006-09-14 | RESIGNED |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2006-09-14 UNTIL 2010-06-18 | RESIGNED |
MR DAVID PHILIP SNOOK | Feb 1950 | British | Director | 2000-07-18 UNTIL 2005-03-19 | RESIGNED |
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2006-09-14 UNTIL 2008-07-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-07-06 UNTIL 2000-07-11 | RESIGNED | ||
MR ROGER MARK WHITESIDE | Jun 1958 | British | Director | 2012-08-13 UNTIL 2013-02-01 | RESIGNED |
MICHAEL PETER MILLS | Feb 1948 | British | Director | 2000-07-18 UNTIL 2003-10-01 | RESIGNED |
ALASTAIR WILLIAM MUIRHEAD | Sep 1953 | British | Director | 2000-08-07 UNTIL 2005-03-19 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2006-09-14 UNTIL 2007-10-17 | RESIGNED |
MR HUGH PHILIP LENON | Feb 1960 | British | Director | 2002-05-29 UNTIL 2002-07-24 | RESIGNED |
MR SAMUAL EDWARD KENNEDY | Mar 1960 | British | Director | 2002-06-03 UNTIL 2006-09-14 | RESIGNED |
MADELEINE VICTORIA HORROCKS | Jul 1972 | British | Director | 2000-07-11 UNTIL 2000-07-18 | RESIGNED |
NEIL ROBERT CEIDRYCH GRIFFITHS | May 1961 | British | Director | 2013-02-01 UNTIL 2016-11-30 | RESIGNED |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-06-18 UNTIL 2023-02-01 | RESIGNED |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2008-07-01 UNTIL 2012-08-13 | RESIGNED |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2014-10-07 UNTIL 2023-02-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-07-06 UNTIL 2000-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Broomco (3708) Limited | 2016-04-06 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |