JCM SCOTLOAD LTD - BARROW-IN-FURNESS
Company Profile | Company Filings |
Overview
JCM SCOTLOAD LTD is a Private Limited Company from BARROW-IN-FURNESS and has the status: Active.
JCM SCOTLOAD LTD was incorporated 21 years ago on 27/09/2002 and has the registered number: 04547180. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JCM SCOTLOAD LTD was incorporated 21 years ago on 27/09/2002 and has the registered number: 04547180. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JCM SCOTLOAD LTD - BARROW-IN-FURNESS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant 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
FISHER HOUSE P O BOX 4
BARROW-IN-FURNESS
CUMBRIA
LA14 1HR
This Company Originates in : United Kingdom
Previous trading names include:
JCM INSTRUMENTATION LIMITED (until 14/09/2015)
JCM INSTRUMENTATION LIMITED (until 14/09/2015)
THE WORLD LIGHTERING ORGANISATION LIMITED (until 17/01/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NADZEYA KERNOHA | May 1986 | British | Director | 2022-12-06 | CURRENT |
MR JEAN-FRANCOIS JACQUES CLAUDE BAUER | Jun 1964 | French | Director | 2023-12-01 | CURRENT |
MANTEL NOMINEES LIMITED | Corporate Director | 2002-09-27 UNTIL 2003-08-07 | RESIGNED | ||
MICHAEL JOHN HOGGAN | Aug 1961 | British | Director | 2011-04-19 UNTIL 2017-09-19 | RESIGNED |
MANTEL SECRETARIES LIMITED | Corporate Secretary | 2002-09-27 UNTIL 2003-08-07 | RESIGNED | ||
MR MICHAEL JOHN HOGGAN | Secretary | 2016-04-26 UNTIL 2017-07-03 | RESIGNED | ||
MR PETER ALEXANDER SPEIRS | Secretary | 2022-09-01 UNTIL 2022-12-31 | RESIGNED | ||
MR ERIC CHARLES PLANE | Mar 1958 | British | Secretary | 2002-09-27 UNTIL 2011-01-07 | RESIGNED |
JONATHAN PROCTER VICK | British | Secretary | 2011-01-06 UNTIL 2016-04-26 | RESIGNED | |
MR JAMES HENRY JOHN MARSH | Dec 1976 | British | Director | 2021-04-29 UNTIL 2022-12-06 | RESIGNED |
MR PETER ALEXANDER SPEIRS | Dec 1979 | British | Director | 2022-09-01 UNTIL 2022-12-31 | RESIGNED |
MR ERIC CHARLES PLANE | Mar 1958 | British | Director | 2002-09-27 UNTIL 2011-01-07 | RESIGNED |
MR JAMES HENRY JOHN MARSH | Secretary | 2017-07-03 UNTIL 2022-09-01 | RESIGNED | ||
MR MARK CHARLES NICHOLLS | Jan 1963 | British | Director | 2007-08-29 UNTIL 2011-01-07 | RESIGNED |
MRS YVONNE MASON | May 1959 | British | Director | 2002-09-27 UNTIL 2007-08-29 | RESIGNED |
MR GARETH ANTHONY JONES | Feb 1977 | British | Director | 2011-01-06 UNTIL 2011-04-19 | RESIGNED |
MRS KAREN LUCAS | Nov 1968 | British | Director | 2011-01-06 UNTIL 2011-09-30 | RESIGNED |
MR STUART CHARLES KILPATRICK | Oct 1962 | British | Director | 2014-06-20 UNTIL 2021-04-29 | RESIGNED |
DUNCAN KENNEDY | May 1975 | British | Director | 2021-06-10 UNTIL 2023-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Fisher Properties Two Limited | 2016-04-06 | Barrow-In-Furness |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |