JAFA NORTH-EAST UK LTD - BOLTON
Company Profile | Company Filings |
Overview
JAFA NORTH-EAST UK LTD is a Private Limited Company from BOLTON ENGLAND and has the status: Active.
JAFA NORTH-EAST UK LTD was incorporated 20 years ago on 20/10/2003 and has the registered number: 04938172. The accounts status is DORMANT and accounts are next due on 31/05/2024.
JAFA NORTH-EAST UK LTD was incorporated 20 years ago on 20/10/2003 and has the registered number: 04938172. The accounts status is DORMANT and accounts are next due on 31/05/2024.
JAFA NORTH-EAST UK LTD - BOLTON
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 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
ATRIA
BOLTON
BL1 4AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RYAN DAVID EDWARDS | Sep 1977 | British | Director | 2022-12-15 | CURRENT |
MR STEPHEN JAMES CHRISTIE | Apr 1969 | British | Director | 2022-12-15 | CURRENT |
ALISON BENNETT | Secretary | 2022-12-15 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-10-20 UNTIL 2003-10-20 | RESIGNED | ||
MR STEPHEN ROBERT PAGE | Oct 1962 | British | Director | 2008-11-28 UNTIL 2013-08-05 | RESIGNED |
MRS JANIS MARY ANDERSON | Sep 1957 | British | Secretary | 2003-10-20 UNTIL 2008-04-01 | RESIGNED |
SANAYA HOMI ROBINSON | Sep 1962 | British | Secretary | 2008-05-02 UNTIL 2008-06-06 | RESIGNED |
MR MARK ARNOLD CROGHAN | Aug 1963 | British | Secretary | 2008-11-28 UNTIL 2012-08-10 | RESIGNED |
MR CHRIS DUFFY | Secretary | 2020-11-06 UNTIL 2022-12-15 | RESIGNED | ||
MR DAVID WILLIAM JOHNSON | Aug 1957 | British | Secretary | 2008-04-01 UNTIL 2008-05-02 | RESIGNED |
MRS HELEN ELIZABETH LECKY | Secretary | 2014-11-13 UNTIL 2020-10-23 | RESIGNED | ||
MR WILLIAM NAPIER-FENNING | Secretary | 2012-08-10 UNTIL 2014-11-13 | RESIGNED | ||
MR MARK ARNOLD CROGHAN | Aug 1963 | British | Director | 2008-11-28 UNTIL 2012-08-10 | RESIGNED |
MR STEPHEN ROBERT PAGE | Oct 1962 | British | Director | 2008-11-28 UNTIL 2013-01-01 | RESIGNED |
MR KEVIN JOSEPH MCNEANY | Apr 1943 | British | Director | 2008-04-01 UNTIL 2010-01-18 | RESIGNED |
DR NATALIE-JANE ANNE MACDONALD | Jun 1962 | Scottish | Director | 2013-09-16 UNTIL 2017-03-31 | RESIGNED |
MR DAVID JON LEATHERBARROW | Feb 1969 | British | Director | 2018-09-01 UNTIL 2023-11-23 | RESIGNED |
MR DAVID WILLIAM JOHNSON | Aug 1957 | British | Director | 2008-04-01 UNTIL 2014-08-13 | RESIGNED |
MR JEAN-LUC EMMANUEL JANET | Oct 1970 | French | Director | 2012-08-10 UNTIL 2023-11-23 | RESIGNED |
MRS JANIS MARY ANDERSON | Sep 1957 | British | Director | 2003-10-20 UNTIL 2008-04-01 | RESIGNED |
PAUL CARTER | Oct 1958 | British | Director | 2003-10-20 UNTIL 2008-04-01 | RESIGNED |
ANGELA CARTER | Dec 1958 | British | Director | 2003-10-20 UNTIL 2008-04-01 | RESIGNED |
MR PAUL ANDERSON | Sep 1957 | British | Director | 2003-10-20 UNTIL 2008-04-01 | RESIGNED |
MR IAIN JAMES ANDERSON | Mar 1955 | British | Director | 2017-06-30 UNTIL 2018-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fostering Solutions Limited | 2016-04-06 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |