This company is commonly known as Nolato Jaycare Limited. The company was founded 66 years ago and was given the registration number 00598957. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 New York Way, New York Industrial Park, Newcastle Upon Tyne, . This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | NOLATO JAYCARE LIMITED |
---|---|---|
Company Number | : | 00598957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Secretary | 01 February 2021 | Active |
1, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 28 June 2016 | Active |
1, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 10 April 2012 | Active |
1, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 01 June 2021 | Active |
1, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 10 April 2012 | Active |
1, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Secretary | 19 October 2015 | Active |
Block B, Railway Triangle, Walton Road, Farlington, Portsmouth, United Kingdom, PO6 1TS | Secretary | 10 April 2012 | Active |
Block B, Railway Triangle, Walton Road, Farlington, Portsmouth, United Kingdom, PO6 1TS | Secretary | 27 March 2013 | Active |
8 Deanswood Drive, Waterlooville, PO7 7RB | Secretary | - | Active |
Block B, Railway Triangle, Walton Road, Farlington, Portsmouth, United Kingdom, PO6 1TS | Secretary | 17 September 2012 | Active |
Ashwood, Broad Lane, Swanmore, SO32 2PD | Secretary | 30 December 1997 | Active |
1, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 19 October 2015 | Active |
Links View, 82 Golf Links Road, Ferndown, BH22 8BZ | Director | 01 April 1994 | Active |
Belfry Cottage Chidham Lane, Chidham, Chichester, PO18 8TD | Director | - | Active |
11 Kilwich Way, Portchester, Fareham, PO16 9EH | Director | 21 January 2005 | Active |
17 Blackberry Close, Portsmouth, PO8 0PU | Director | 01 September 1995 | Active |
51 High Street, Brampton, Huntingdon, PE28 4TQ | Director | 28 January 2002 | Active |
41 Horndean Road, Emsworth, PO10 7PU | Director | 07 May 1996 | Active |
21 St Matthews Road, Kettering, NN15 5HE | Director | 18 March 1993 | Active |
Wocot House 34 Main Street, Over Norton, Chipping Norton, OX7 5PR | Director | 28 January 2002 | Active |
47 Beehive Lane, Ferring, Worthing, BN12 5NR | Director | - | Active |
The Manse, Brook Avenue, Bosham, PO18 8LQ | Director | 15 May 2002 | Active |
Block B, Railway Triangle, Walton Road, Farlington, Portsmouth, United Kingdom, PO6 1TS | Director | 10 April 2012 | Active |
The Thatched Cottage, Blackhorse Lane, Shedfield, SO32 2HT | Director | 30 March 2000 | Active |
4 Cockleshell Close, Warsash, Southampton, SO31 9BX | Director | 06 September 1993 | Active |
15, Hopkins Court, Southsea, United Kingdom, PO4 9XW | Director | 15 May 2002 | Active |
8 Deanswood Drive, Waterlooville, PO7 7RB | Director | - | Active |
4 Arle Garden, Alresford, Winchester, SO24 9BA | Director | 01 September 1995 | Active |
Langdale House 15 Buccleuch Road, Poole, BH13 6LD | Director | - | Active |
Park House, Upper Bordean Langrish, Petersfield, GU32 1ET | Director | - | Active |
Ashwood, Broad Lane, Swanmore, SO32 2PD | Director | 30 December 1997 | Active |
Nolato Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Se-269 04, Se-269 04, Torekov, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-17 | Officers | Termination director company with name termination date. | Download |
2016-03-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.