This company is commonly known as Jack Masters Limited. The company was founded 37 years ago and was given the registration number 02093107. The firm's registered office is in LEICESTER. You can find them at Life Guard Building, 129 Grace Road, Leicester, Leicestershire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | JACK MASTERS LIMITED |
---|---|---|
Company Number | : | 02093107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1987 |
End of financial year | : | 30 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Life Guard Building, 129 Grace Road, Leicester, Leicestershire, England, LE2 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lifeguard Building, 129 Grace Road, Leicester, England, LE2 8AJ | Director | 01 June 2019 | Active |
York House, 102 Birstall Road Birstall, Leicester, LE4 4DF | Secretary | - | Active |
13 Welbeck Close, Blaby, Leicester, LE8 4HF | Director | - | Active |
York House, 102 Birstall Road Birstall, Leicester, LE4 4DF | Director | - | Active |
York House, 102 Birstall Road Birstall, Leicester, LE4 4DF | Director | 20 April 1996 | Active |
Umak Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 129, Grace Road, Leicester, England, LE2 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Address | Move registers to sail company with new address. | Download |
2020-01-28 | Address | Change sail address company with new address. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-26 | Officers | Termination director company with name termination date. | Download |
2020-01-26 | Officers | Termination secretary company with name termination date. | Download |
2020-01-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.