UKBizDB.co.uk

JAMESSTAN INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jamesstan Investments Limited. The company was founded 16 years ago and was given the registration number 06463446. The firm's registered office is in LEEDS. You can find them at Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JAMESSTAN INVESTMENTS LIMITED
Company Number:06463446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary12 July 2012Active
58, Hugh Street, London, SW1V 4ER

Director17 July 2020Active
C/O Optare Uk Ltd, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5UD

Secretary23 July 2008Active
2 Fieldhouse Close, Wetherby, LS22 6UD

Secretary11 March 2008Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Secretary06 June 2011Active
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ

Corporate Secretary03 January 2008Active
Brook Grains, Holme House Lane, Ripponden, HX6 4HN

Director21 July 2008Active
Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director06 December 2018Active
C/O Optare Uk Ltd, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5UD

Director28 January 2010Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director22 December 2008Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director06 April 2013Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director06 June 2011Active
16 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH

Director03 January 2008Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director28 January 2010Active
Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT

Director05 September 2013Active

People with Significant Control

Optare Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, United Kingdom, LS25 6PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved liquidation.

Download
2021-01-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-12Address

Change registered office address company with date old address new address.

Download
2020-12-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Resolution

Resolution.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-11-11Incorporation

Memorandum articles.

Download
2020-11-09Capital

Legacy.

Download
2020-11-09Capital

Capital statement capital company with date currency figure.

Download
2020-11-09Insolvency

Legacy.

Download
2020-11-09Resolution

Resolution.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.