Warning: file_put_contents(c/ff74935ff526bd8ffe60e508fb53fd16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jami Q's (wrexham) Ltd, CH3 5AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMI Q'S (WREXHAM) LTD

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

This company is commonly known as Jami Q's (wrexham) Ltd. The company was founded 9 years ago and was given the registration number 09573233. The firm's registered office is in CHESTER. You can find them at Hargreaves & Woods Cholmondeley House, Dee Hills Park, Chester, . This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:JAMI Q'S (WREXHAM) LTD
Company Number:09573233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear

Office Address & Contact

Registered Address:Hargreaves & Woods Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birch Grove, Tarporley Road, Duddon, Tarporley, United Kingdom, CW6 0HA

Secretary05 May 2015Active
Hargreaves & Woods, Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director05 May 2015Active
Hargreaves & Woods, Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director10 November 2022Active
Rock Cottage, Cymau Road, Ffrith, Wrexham, United Kingdom, LL11 5EH

Director05 May 2015Active

People with Significant Control

Mr Tomos Llewelyn Kneale
Notified on:20 March 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:Hargreaves & Woods, Cholmondeley House, Chester, United Kingdom, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Kneale
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Hargreaves & Woods, Cholmondeley House, Chester, United Kingdom, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Megan Jane Kneale
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Hargreaves & Woods, Cholmondeley House, Chester, United Kingdom, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Accounts

Change account reference date company current extended.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.