This company is commonly known as Jesmonite Limited. The company was founded 24 years ago and was given the registration number 04005802. The firm's registered office is in BISHOPS CASTLE. You can find them at Office A Challenge Court, Love Lane Industrial Estate, Bishops Castle, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | JESMONITE LIMITED |
---|---|---|
Company Number | : | 04005802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office A Challenge Court, Love Lane Industrial Estate, Bishops Castle, England, SY9 5DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office A, Challenge Court, Love Lane Industrial Estate, Bishops Castle, England, SY9 5DW | Director | 29 August 2018 | Active |
Office A, Challenge Court, Love Lane Industrial Estate, Bishops Castle, England, SY9 5DW | Director | 01 December 2021 | Active |
Office A, Challenge Court, Love Lane Industrial Estate, Bishops Castle, England, SY9 5DW | Director | 01 February 2023 | Active |
The Avenue, Brown Heath, Ellesmere, SY12 0LD | Secretary | 01 June 2000 | Active |
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR | Secretary | 24 August 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 01 June 2000 | Active |
30 Dartmoor Drive, Huntingdon, PE18 8XT | Director | 19 February 2001 | Active |
The Grange, Tibberton, Newport, TF10 8PE | Director | 01 June 2000 | Active |
The Thatch, 15 Bromfield, Ludlow, SY8 2JR | Director | 01 February 2002 | Active |
17 Paper Mill Cottages, Stanton Upon Hine Heath, Shrewsbury, SY4 4LS | Director | 01 June 2000 | Active |
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR | Director | 24 August 2000 | Active |
Green Acres, Old Churchstoke, Montgomery, SY15 6EL | Director | 13 June 2003 | Active |
Office A, Challenge Court, Love Lane Industrial Estate, Bishops Castle, England, SY9 5DW | Director | 01 April 2018 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 01 June 2000 | Active |
Jesmonite Holdings Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Office A Challenge Court, Love Lane Industrial Estate, Bishops Castle, United Kingdom, SY9 5DW |
Nature of control | : |
|
Mrs Catrina Lennock | ||
Notified on | : | 24 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | Welsh |
Country of residence | : | England |
Address | : | Office A, Challenge Court, Bishops Castle, England, SY9 5DW |
Nature of control | : |
|
Mr Mark William Lennock | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office A, Challenge Court, Bishops Castle, England, SY9 5DW |
Nature of control | : |
|
Mrs Emma Jane Pearson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office A, Challenge Court, Bishops Castle, England, SY9 5DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Officers | Termination secretary company with name termination date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.