- Company Overview for JARDINE MOTORS MANAGEMENT SERVICES LIMITED (02493512)
- Filing history for JARDINE MOTORS MANAGEMENT SERVICES LIMITED (02493512)
- People for JARDINE MOTORS MANAGEMENT SERVICES LIMITED (02493512)
- More for JARDINE MOTORS MANAGEMENT SERVICES LIMITED (02493512)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2010 | CH01 | Director's details changed for Richard James Macnamara on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mark Philip Herbert on 2 March 2010 | |
01 Mar 2010 | AP01 | Appointment of Richard James Macnamara as a director | |
01 Mar 2010 | AP03 | Appointment of Richard James Macnamara as a secretary | |
26 Feb 2010 | TM01 | Termination of appointment of Alun Jones as a director | |
15 Feb 2010 | CH01 | Director's details changed for Mark Philip Herbert on 11 January 2010 | |
11 Dec 2009 | TM01 | Termination of appointment of Deirdre Watson as a director | |
11 Dec 2009 | TM02 | Termination of appointment of Deirdre Watson as a secretary | |
03 Dec 2009 | AP01 | Appointment of Mr Alun Morton Jones as a director | |
23 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
23 Apr 2009 | 363a | Return made up to 19/04/09; full list of members | |
21 Apr 2008 | 363a | Return made up to 19/04/08; full list of members | |
02 Apr 2008 | 353 | Location of register of members | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE | |
29 Feb 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
28 Feb 2008 | 288a | Director appointed mrs deirdre mary alison watson | |
24 Feb 2008 | 288b | Appointment terminated director peter loomes | |
24 Feb 2008 | 288b | Appointment terminated director anthony edwards | |
04 Feb 2008 | 288b | Director resigned | |
04 Oct 2007 | 288c | Director's particulars changed | |
30 Jul 2007 | 288b | Director resigned | |
25 Jul 2007 | 288a | New director appointed | |
26 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
06 Jun 2007 | 353 | Location of register of members | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishop's stortford herts CM22 6PU |