Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARMAIN & SON LIMITED
Company Information for

JARMAIN & SON LIMITED

DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
00611208
Private Limited Company
Dissolved

Dissolved 2016-08-18

Company Overview

About Jarmain & Son Ltd
JARMAIN & SON LIMITED was founded on 1958-09-12 and had its registered office in Dean Street. The company was dissolved on the 2016-08-18 and is no longer trading or active.

Key Data
Company Name
JARMAIN & SON LIMITED
 
Legal Registered Office
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in LS3
 
Filing Information
Company Number 00611208
Date formed 1958-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-08-18
Type of accounts DORMANT
Last Datalog update: 2016-10-17 09:33:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JARMAIN & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JARMAIN & SON LIMITED

Current Directors
Officer Role Date Appointed
GROSVENOR SECRETARIES LIMITED
Company Secretary 2004-05-28
I M DIRECTORS LIMITED
Director 2000-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANET CAROLINE O'CONNOR
Director 2014-04-10 2015-09-29
CLAIRE MARIE CAIN
Director 2010-09-28 2014-04-10
I M SECRETARIES LIMITED
Director 2000-05-31 2004-08-06
I M SECRETARIES LIMITED
Company Secretary 1999-06-09 2004-05-28
ALLAN MORELAND MURRAY
Director 1996-09-20 2001-04-24
BRIAN WEBSTER
Director 1997-06-01 2000-05-31
ROBERT TAYLOR
Company Secretary 1993-01-05 1999-06-09
ROBERT TAYLOR
Director 1993-01-05 1999-06-09
DAVID HODDY
Director 1993-01-05 1998-03-30
KEITH THOMAS MANNION
Director 1993-01-05 1997-07-11
MICHAEL JAMES BRADLEY
Director 1993-01-05 1997-02-28
PAUL NEEDHAM
Director 1993-01-05 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GROSVENOR SECRETARIES LIMITED CROMBIE (MANCHESTER) LIMITED Company Secretary 2009-03-16 CURRENT 2009-03-16 Liquidation
GROSVENOR SECRETARIES LIMITED CROMBIE (BELFAST) LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Liquidation
GROSVENOR SECRETARIES LIMITED CROMBIE FREEHOLD NO.1 LIMITED Company Secretary 2008-11-25 CURRENT 2008-11-25 Active
GROSVENOR SECRETARIES LIMITED CROMBIE FREEHOLD LIMITED Company Secretary 2008-11-06 CURRENT 2008-11-06 Active
GROSVENOR SECRETARIES LIMITED CROMBIE (BRISTOL) LIMITED Company Secretary 2008-06-05 CURRENT 2008-06-05 Liquidation
GROSVENOR SECRETARIES LIMITED I.M. SECRETARIES LIMITED Company Secretary 2008-05-16 CURRENT 1997-08-27 Active
GROSVENOR SECRETARIES LIMITED I.M. DIRECTORS LIMITED Company Secretary 2008-05-16 CURRENT 1997-08-27 Active
GROSVENOR SECRETARIES LIMITED 3 STANHOPE GATE (FREEHOLD) LIMITED Company Secretary 2008-02-12 CURRENT 2006-12-21 Active
GROSVENOR SECRETARIES LIMITED SEAMORE COURT FREEHOLD LIMITED Company Secretary 2008-02-12 CURRENT 2007-03-29 Active
GROSVENOR SECRETARIES LIMITED HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS ( NO. 1) LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Active
GROSVENOR SECRETARIES LIMITED HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active
GROSVENOR SECRETARIES LIMITED HARTLEY QUALITY CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2006-06-06 CURRENT 2005-11-11 Active
GROSVENOR SECRETARIES LIMITED HARTLEY QUALITY HOMES LIMITED Company Secretary 2006-06-06 CURRENT 2005-12-22 Active
GROSVENOR SECRETARIES LIMITED LANWARD LIMITED Company Secretary 2006-03-27 CURRENT 2005-03-18 Active
GROSVENOR SECRETARIES LIMITED UNCLAIMED WORLDWIDE ASSETS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
GROSVENOR SECRETARIES LIMITED UNCLAIMED LIABILITIES LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
GROSVENOR SECRETARIES LIMITED R.G. NEILL & SON LIMITED Company Secretary 2005-05-19 CURRENT 2005-05-19 Active
GROSVENOR SECRETARIES LIMITED I.M. REGISTRARS LIMITED Company Secretary 2004-10-12 CURRENT 1997-08-27 Active
GROSVENOR SECRETARIES LIMITED NARBOURNE LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Active
GROSVENOR SECRETARIES LIMITED CEDARPINK LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
GROSVENOR SECRETARIES LIMITED CROMBIE (CONDUIT STREET) LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
GROSVENOR SECRETARIES LIMITED TOMMY NUTTER IPR LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Active
GROSVENOR SECRETARIES LIMITED CROMBIE LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Active
GROSVENOR SECRETARIES LIMITED HARTLEY (HEAD OFFICE) LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
GROSVENOR SECRETARIES LIMITED CROMBIE CONCESSIONS LIMITED Company Secretary 2004-08-18 CURRENT 2004-07-22 Liquidation
GROSVENOR SECRETARIES LIMITED CEDARBLUE LIMITED Company Secretary 2004-05-28 CURRENT 1883-11-20 Dissolved 2014-07-04
GROSVENOR SECRETARIES LIMITED MATTHEW WALKER & SONS,LIMITED Company Secretary 2004-05-28 CURRENT 1897-01-21 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED GEORGE STREET (EDINBURGH) LIMITED Company Secretary 2004-05-28 CURRENT 2002-09-23 Dissolved 2015-08-05
GROSVENOR SECRETARIES LIMITED LILY HILL DYEING CO LIMITED Company Secretary 2004-05-28 CURRENT 1926-04-16 Dissolved 2016-07-19
GROSVENOR SECRETARIES LIMITED ALSTON SCOURING LIMITED Company Secretary 2004-05-28 CURRENT 1990-09-07 Dissolved 2016-07-19
GROSVENOR SECRETARIES LIMITED W.S.P. NO. 1 LIMITED Company Secretary 2004-05-28 CURRENT 1887-04-23 Dissolved 2016-07-19
GROSVENOR SECRETARIES LIMITED JANSWAS LIMITED Company Secretary 2004-05-28 CURRENT 1972-10-16 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED COMMERCIAL CREDIT & DISCOUNT CO. LIMITED Company Secretary 2004-05-28 CURRENT 1957-12-31 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED BELWARE LIMITED Company Secretary 2004-05-28 CURRENT 1972-09-18 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED ATTENBROOK LIMITED Company Secretary 2004-05-28 CURRENT 1928-06-27 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED AMETO TRADING CO. LIMITED Company Secretary 2004-05-28 CURRENT 1971-06-23 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED A.G. GOLDSWORTHY & COMPANY LIMITED Company Secretary 2004-05-28 CURRENT 1923-02-15 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED THORNTON CASTLE LIMITED Company Secretary 2004-05-28 CURRENT 1999-12-14 Dissolved 2017-09-12
GROSVENOR SECRETARIES LIMITED I. M. NO. 7 LIMITED Company Secretary 2004-05-28 CURRENT 1920-05-06 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED KEMP & HEWITT LIMITED Company Secretary 2004-05-28 CURRENT 1896-08-15 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED AXLE LOGISTICS LIMITED Company Secretary 2004-05-28 CURRENT 1944-03-18 Liquidation
GROSVENOR SECRETARIES LIMITED DUNCOMBE WAREHOUSING CO. LIMITED Company Secretary 2004-05-28 CURRENT 1965-07-02 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED DANIEL ILLINGWORTH & SONS LIMITED, Company Secretary 2004-05-28 CURRENT 1953-09-01 Liquidation
GROSVENOR SECRETARIES LIMITED KIRKHEATON MILLS LIMITED Company Secretary 2004-05-28 CURRENT 1920-10-28 Active
GROSVENOR SECRETARIES LIMITED NORMANS BAY LIMITED Company Secretary 2004-05-28 CURRENT 1920-02-18 Dissolved 2016-12-23
GROSVENOR SECRETARIES LIMITED S.SCHNEIDERS & SON LIMITED Company Secretary 2004-05-28 CURRENT 1935-10-10 Dissolved 2017-11-15
GROSVENOR SECRETARIES LIMITED WOOL COMBERS LIMITED Company Secretary 2004-05-28 CURRENT 1966-02-24 Dissolved 2016-10-22
GROSVENOR SECRETARIES LIMITED INGRESS 2 LIMITED Company Secretary 2004-05-28 CURRENT 1909-11-24 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED CROMBIE NO. 1 LIMITED Company Secretary 2004-05-28 CURRENT 1920-05-21 Dissolved 2018-03-01
GROSVENOR SECRETARIES LIMITED BENJAMIN SIMON & SONS LIMITED Company Secretary 2004-05-28 CURRENT 1919-12-17 Dissolved 2017-10-25
GROSVENOR SECRETARIES LIMITED EGGBOROUGH GARAGES (WHITLEY) LIMITED Company Secretary 2004-05-28 CURRENT 1963-02-20 Liquidation
GROSVENOR SECRETARIES LIMITED W.S.P. NO.2 LIMITED Company Secretary 2004-05-28 CURRENT 1945-09-24 Liquidation
GROSVENOR SECRETARIES LIMITED FRANCIS WILLEY (SYNTHETICS) LIMITED Company Secretary 2004-05-28 CURRENT 1960-12-23 Active
GROSVENOR SECRETARIES LIMITED EMBRUVILLE PROPERTIES LIMITED Company Secretary 2004-05-28 CURRENT 1972-04-20 Active
GROSVENOR SECRETARIES LIMITED MANNINGHAM CASTLE LIMITED Company Secretary 2004-05-28 CURRENT 1999-12-14 Active
GROSVENOR SECRETARIES LIMITED SPICER BOOTHBY LIMITED Company Secretary 2004-05-28 CURRENT 2004-02-04 Active
GROSVENOR SECRETARIES LIMITED REID & WELSH, LIMITED Company Secretary 2004-05-28 CURRENT 1963-06-28 Liquidation
GROSVENOR SECRETARIES LIMITED HOUSING & COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 2004-05-28 CURRENT 1962-06-27 Active
GROSVENOR SECRETARIES LIMITED MODEL SANITARY LAUNDRY (SOUTHPORT) LIMITED Company Secretary 2004-05-28 CURRENT 1934-10-05 Active
GROSVENOR SECRETARIES LIMITED CAMRECREATION GROUND LIMITED(THE) Company Secretary 2004-05-28 CURRENT 1923-06-20 Active
GROSVENOR SECRETARIES LIMITED HARTLEY PROPERTY TRUST LIMITED Company Secretary 2004-05-28 CURRENT 1947-10-13 Active
GROSVENOR SECRETARIES LIMITED ALNOR FUNDS COMPANY LIMITED Company Secretary 2004-05-28 CURRENT 1955-01-05 Active
GROSVENOR SECRETARIES LIMITED ALCRAFIELD LIMITED Company Secretary 2004-05-28 CURRENT 1968-05-01 Active
GROSVENOR SECRETARIES LIMITED ASHFORSHAM TRADING CO.LIMITED Company Secretary 2004-05-28 CURRENT 1973-01-03 Active
GROSVENOR SECRETARIES LIMITED ANGLO MANX FINANCE LIMITED Company Secretary 2004-05-28 CURRENT 1980-10-22 Dissolved 2018-07-31
GROSVENOR SECRETARIES LIMITED CAMPION LIMITED Company Secretary 2004-05-28 CURRENT 1985-11-05 Active
GROSVENOR SECRETARIES LIMITED K EDWARD LIMITED Company Secretary 2004-05-28 CURRENT 1985-11-22 Active
GROSVENOR SECRETARIES LIMITED AXLE PROPERTIES LIMITED Company Secretary 2004-05-28 CURRENT 1999-07-13 Active
GROSVENOR SECRETARIES LIMITED LEAVENTHORPE LIMITED Company Secretary 2004-05-28 CURRENT 2001-03-20 Active
GROSVENOR SECRETARIES LIMITED ABBATIA LIMITED Company Secretary 2004-05-28 CURRENT 2002-09-09 Active
GROSVENOR SECRETARIES LIMITED ILLINGWORTH MORRIS (SALTAIRE) LIMITED Company Secretary 2004-05-28 CURRENT 1923-06-13 Liquidation
GROSVENOR SECRETARIES LIMITED HARTLEY PROPERTY MANAGEMENT LIMITED Company Secretary 2004-05-28 CURRENT 1985-11-14 Active
GROSVENOR SECRETARIES LIMITED SRT (WALSALL) LTD. Company Secretary 2004-05-28 CURRENT 1986-01-15 Active
GROSVENOR SECRETARIES LIMITED SYNTHON LIMITED Company Secretary 2004-05-28 CURRENT 1986-03-06 Active
GROSVENOR SECRETARIES LIMITED WOOLCOMBERS-BUSSEY LIMITED Company Secretary 2004-05-28 CURRENT 1983-11-28 Active
GROSVENOR SECRETARIES LIMITED WOOLCOMBERS (SCOURERS) LIMITED Company Secretary 2004-05-28 CURRENT 1982-07-06 Liquidation
GROSVENOR SECRETARIES LIMITED WIKE MILL COMPANY LIMITED.(THE) Company Secretary 2004-05-28 CURRENT 1866-04-09 Active
GROSVENOR SECRETARIES LIMITED W.E. YATES LIMITED Company Secretary 2004-05-28 CURRENT 1894-09-04 Active
GROSVENOR SECRETARIES LIMITED W.S.P. NO.4 LIMITED Company Secretary 2004-05-28 CURRENT 1922-12-21 Active
GROSVENOR SECRETARIES LIMITED SELBY BUILDERS LIMITED, Company Secretary 2004-05-28 CURRENT 1963-07-09 Active
GROSVENOR SECRETARIES LIMITED TOMMY NUTTER PROMOTIONS LIMITED Company Secretary 2004-05-28 CURRENT 1971-05-04 Active
GROSVENOR SECRETARIES LIMITED PALATINE CLEANERS LIMITED Company Secretary 2004-05-28 CURRENT 1925-02-03 Active
GROSVENOR SECRETARIES LIMITED JOSHUA HOYLE & SONS (PRESTON) LIMITED Company Secretary 2004-05-28 CURRENT 1952-12-13 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED HONEYTREE TRADING CO. LIMITED Company Secretary 2004-05-28 CURRENT 1972-06-22 Active
GROSVENOR SECRETARIES LIMITED GRANGEHAVEN LIMITED Company Secretary 2004-05-28 CURRENT 1975-02-05 Active
GROSVENOR SECRETARIES LIMITED HARTLEY INDUSTRIAL TRUST LIMITED Company Secretary 2004-05-28 CURRENT 1983-12-08 Active
GROSVENOR SECRETARIES LIMITED ALNOR SUPPLY COMPANY LIMITED Company Secretary 2004-05-28 CURRENT 1968-02-01 Active
GROSVENOR SECRETARIES LIMITED JOSHUA HOYLE & SONS LIMITED Company Secretary 2004-05-28 CURRENT 1873-12-12 Liquidation
GROSVENOR SECRETARIES LIMITED ALNOR FINANCE LIMITED Company Secretary 2004-05-28 CURRENT 1965-01-21 Active
GROSVENOR SECRETARIES LIMITED ADEPS LANAE LIMITED. Company Secretary 2004-05-28 CURRENT 1972-09-22 Active
GROSVENOR SECRETARIES LIMITED BEAMINGTON TRADING CO LIMITED Company Secretary 2004-05-28 CURRENT 1972-12-15 Active
GROSVENOR SECRETARIES LIMITED COLNE VALLEY WORKSHOPS LIMITED Company Secretary 2004-05-28 CURRENT 1982-07-15 Active
GROSVENOR SECRETARIES LIMITED BEACHMINSTER LIMITED Company Secretary 2004-05-28 CURRENT 1985-03-26 Active
GROSVENOR SECRETARIES LIMITED HARTLEY PROPERTY TRUST (1991) LIMITED Company Secretary 2004-05-28 CURRENT 1985-11-12 Active
GROSVENOR SECRETARIES LIMITED HUNT & WINTERBOTHAM LIMITED Company Secretary 2004-05-28 CURRENT 1985-11-22 Active
GROSVENOR SECRETARIES LIMITED SHARERIVAL LIMITED Company Secretary 2004-05-28 CURRENT 1988-05-04 Active
GROSVENOR SECRETARIES LIMITED BOUNTYWIDE LIMITED Company Secretary 2004-05-28 CURRENT 1993-09-08 Active
GROSVENOR SECRETARIES LIMITED MILLBROAD LIMITED Company Secretary 2004-05-28 CURRENT 1994-02-23 Active
GROSVENOR SECRETARIES LIMITED HARTLEY ANTIQUES LIMITED Company Secretary 2004-05-28 CURRENT 1994-07-08 Active
GROSVENOR SECRETARIES LIMITED SCOREFIELD LIMITED Company Secretary 2004-05-28 CURRENT 1995-07-20 Active
GROSVENOR SECRETARIES LIMITED ILLINGWORTH MORRIS LIMITED Company Secretary 2004-05-28 CURRENT 2000-10-19 Active
GROSVENOR SECRETARIES LIMITED CROMBIE (JERMYN STREET) LIMITED Company Secretary 2004-05-28 CURRENT 2002-09-09 Liquidation
GROSVENOR SECRETARIES LIMITED CROMBIE (SHEFFIELD) LIMITED Company Secretary 2004-05-28 CURRENT 2002-10-01 Liquidation
GROSVENOR SECRETARIES LIMITED WORLD OF HEALTH LIMITED Company Secretary 2004-05-28 CURRENT 2004-02-04 Active - Proposal to Strike off
I M DIRECTORS LIMITED HARTLEY QUALITY CONSTRUCTION MANAGEMENT LIMITED Director 2006-06-06 CURRENT 2005-11-11 Active
I M DIRECTORS LIMITED HARTLEY QUALITY HOMES LIMITED Director 2006-06-06 CURRENT 2005-12-22 Active
I M DIRECTORS LIMITED LANWARD LIMITED Director 2006-03-27 CURRENT 2005-03-18 Active
I M DIRECTORS LIMITED I.M. REGISTRARS LIMITED Director 2004-10-12 CURRENT 1997-08-27 Active
I M DIRECTORS LIMITED HARTLEY (HEAD OFFICE) LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
I M DIRECTORS LIMITED CROMBIE CONCESSIONS LIMITED Director 2004-08-18 CURRENT 2004-07-22 Liquidation
I M DIRECTORS LIMITED CAMRECREATION GROUND LIMITED(THE) Director 2002-12-01 CURRENT 1923-06-20 Active
I M DIRECTORS LIMITED CROMBIE (SHEFFIELD) LIMITED Director 2002-10-01 CURRENT 2002-10-01 Liquidation
I M DIRECTORS LIMITED ABBATIA LIMITED Director 2002-09-09 CURRENT 2002-09-09 Active
I M DIRECTORS LIMITED CROMBIE (JERMYN STREET) LIMITED Director 2002-09-09 CURRENT 2002-09-09 Liquidation
I M DIRECTORS LIMITED HARTLEY INVESTMENT TRUST LIMITED Director 2002-01-31 CURRENT 1983-07-28 Active
I M DIRECTORS LIMITED NORMANS BAY LIMITED Director 2001-09-21 CURRENT 1920-02-18 Dissolved 2016-12-23
I M DIRECTORS LIMITED CEDARBLUE LIMITED Director 2001-08-01 CURRENT 1883-11-20 Dissolved 2014-07-04
I M DIRECTORS LIMITED HOUSING & COMMERCIAL DEVELOPMENTS LIMITED Director 2001-08-01 CURRENT 1962-06-27 Active
I M DIRECTORS LIMITED HARTLEY PROPERTY TRUST LIMITED Director 2001-08-01 CURRENT 1947-10-13 Active
I M DIRECTORS LIMITED CAMPION LIMITED Director 2001-08-01 CURRENT 1985-11-05 Active
I M DIRECTORS LIMITED HARTLEY PROPERTY MANAGEMENT LIMITED Director 2001-08-01 CURRENT 1985-11-14 Active
I M DIRECTORS LIMITED HONEYTREE TRADING CO. LIMITED Director 2001-08-01 CURRENT 1972-06-22 Active
I M DIRECTORS LIMITED GRANGEHAVEN LIMITED Director 2001-08-01 CURRENT 1975-02-05 Active
I M DIRECTORS LIMITED BEACHMINSTER LIMITED Director 2001-08-01 CURRENT 1985-03-26 Active
I M DIRECTORS LIMITED HARTLEY PROPERTY TRUST (1991) LIMITED Director 2001-08-01 CURRENT 1985-11-12 Active
I M DIRECTORS LIMITED SHARERIVAL LIMITED Director 2001-08-01 CURRENT 1988-05-04 Active
I M DIRECTORS LIMITED LEAVENTHORPE LIMITED Director 2001-03-20 CURRENT 2001-03-20 Active
I M DIRECTORS LIMITED ILLINGWORTH MORRIS LIMITED Director 2000-10-19 CURRENT 2000-10-19 Active
I M DIRECTORS LIMITED THORNTON CASTLE LIMITED Director 1999-12-14 CURRENT 1999-12-14 Dissolved 2017-09-12
I M DIRECTORS LIMITED MANNINGHAM CASTLE LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
I M DIRECTORS LIMITED AXLE PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
I M DIRECTORS LIMITED SYNTHON LIMITED Director 1998-10-08 CURRENT 1986-03-06 Active
I M DIRECTORS LIMITED WOOL COMBERS LIMITED Director 1998-08-01 CURRENT 1966-02-24 Dissolved 2016-10-22
I M DIRECTORS LIMITED COMMERCIAL CREDIT & DISCOUNT CO. LIMITED Director 1997-10-02 CURRENT 1957-12-31 Dissolved 2017-05-16
I M DIRECTORS LIMITED ANGLO MANX FINANCE LIMITED Director 1997-10-02 CURRENT 1980-10-22 Dissolved 2018-07-31
I M DIRECTORS LIMITED HARTLEY INDUSTRIAL TRUST LIMITED Director 1997-10-02 CURRENT 1983-12-08 Active
I M DIRECTORS LIMITED MATTHEW WALKER & SONS,LIMITED Director 1997-10-01 CURRENT 1897-01-21 Active - Proposal to Strike off
I M DIRECTORS LIMITED BROOK WALKER & COMPANY LIMITED Director 1997-10-01 CURRENT 1985-06-21 Dissolved
I M DIRECTORS LIMITED W.S.P. NO. 1 LIMITED Director 1997-10-01 CURRENT 1887-04-23 Dissolved 2016-07-19
I M DIRECTORS LIMITED JANSWAS LIMITED Director 1997-10-01 CURRENT 1972-10-16 Dissolved 2017-05-16
I M DIRECTORS LIMITED BELWARE LIMITED Director 1997-10-01 CURRENT 1972-09-18 Dissolved 2017-05-16
I M DIRECTORS LIMITED ATTENBROOK LIMITED Director 1997-10-01 CURRENT 1928-06-27 Dissolved 2017-05-16
I M DIRECTORS LIMITED AMETO TRADING CO. LIMITED Director 1997-10-01 CURRENT 1971-06-23 Dissolved 2017-05-16
I M DIRECTORS LIMITED I. M. NO. 7 LIMITED Director 1997-10-01 CURRENT 1920-05-06 Active - Proposal to Strike off
I M DIRECTORS LIMITED KEMP & HEWITT LIMITED Director 1997-10-01 CURRENT 1896-08-15 Active - Proposal to Strike off
I M DIRECTORS LIMITED DUNCOMBE WAREHOUSING CO. LIMITED Director 1997-10-01 CURRENT 1965-07-02 Active - Proposal to Strike off
I M DIRECTORS LIMITED DANIEL ILLINGWORTH & SONS LIMITED, Director 1997-10-01 CURRENT 1953-09-01 Liquidation
I M DIRECTORS LIMITED KIRKHEATON MILLS LIMITED Director 1997-10-01 CURRENT 1920-10-28 Active
I M DIRECTORS LIMITED S.SCHNEIDERS & SON LIMITED Director 1997-10-01 CURRENT 1935-10-10 Dissolved 2017-11-15
I M DIRECTORS LIMITED INGRESS 2 LIMITED Director 1997-10-01 CURRENT 1909-11-24 Active - Proposal to Strike off
I M DIRECTORS LIMITED BENJAMIN SIMON & SONS LIMITED Director 1997-10-01 CURRENT 1919-12-17 Dissolved 2017-10-25
I M DIRECTORS LIMITED EGGBOROUGH GARAGES (WHITLEY) LIMITED Director 1997-10-01 CURRENT 1963-02-20 Liquidation
I M DIRECTORS LIMITED W.S.P. NO.2 LIMITED Director 1997-10-01 CURRENT 1945-09-24 Liquidation
I M DIRECTORS LIMITED FRANCIS WILLEY (SYNTHETICS) LIMITED Director 1997-10-01 CURRENT 1960-12-23 Active
I M DIRECTORS LIMITED REID & WELSH, LIMITED Director 1997-10-01 CURRENT 1963-06-28 Liquidation
I M DIRECTORS LIMITED MODEL SANITARY LAUNDRY (SOUTHPORT) LIMITED Director 1997-10-01 CURRENT 1934-10-05 Active
I M DIRECTORS LIMITED ASHFORSHAM TRADING CO.LIMITED Director 1997-10-01 CURRENT 1973-01-03 Active
I M DIRECTORS LIMITED K EDWARD LIMITED Director 1997-10-01 CURRENT 1985-11-22 Active
I M DIRECTORS LIMITED SRT (WALSALL) LTD. Director 1997-10-01 CURRENT 1986-01-15 Active
I M DIRECTORS LIMITED WIKE MILL COMPANY LIMITED.(THE) Director 1997-10-01 CURRENT 1866-04-09 Active
I M DIRECTORS LIMITED W.S.P. NO.4 LIMITED Director 1997-10-01 CURRENT 1922-12-21 Active
I M DIRECTORS LIMITED SELBY BUILDERS LIMITED, Director 1997-10-01 CURRENT 1963-07-09 Active
I M DIRECTORS LIMITED PALATINE CLEANERS LIMITED Director 1997-10-01 CURRENT 1925-02-03 Active
I M DIRECTORS LIMITED JOSHUA HOYLE & SONS (PRESTON) LIMITED Director 1997-10-01 CURRENT 1952-12-13 Active - Proposal to Strike off
I M DIRECTORS LIMITED ADEPS LANAE LIMITED. Director 1997-10-01 CURRENT 1972-09-22 Active
I M DIRECTORS LIMITED COLNE VALLEY WORKSHOPS LIMITED Director 1997-10-01 CURRENT 1982-07-15 Active
I M DIRECTORS LIMITED HUNT & WINTERBOTHAM LIMITED Director 1997-10-01 CURRENT 1985-11-22 Active
I M DIRECTORS LIMITED MILLBROAD LIMITED Director 1997-10-01 CURRENT 1994-02-23 Active
I M DIRECTORS LIMITED HARTLEY ANTIQUES LIMITED Director 1997-10-01 CURRENT 1994-07-08 Active
I M DIRECTORS LIMITED LILY HILL DYEING CO LIMITED Director 1997-09-30 CURRENT 1926-04-16 Dissolved 2016-07-19
I M DIRECTORS LIMITED ALSTON SCOURING LIMITED Director 1997-09-30 CURRENT 1990-09-07 Dissolved 2016-07-19
I M DIRECTORS LIMITED A.G. GOLDSWORTHY & COMPANY LIMITED Director 1997-09-30 CURRENT 1923-02-15 Dissolved 2017-05-16
I M DIRECTORS LIMITED CROMBIE NO. 1 LIMITED Director 1997-09-30 CURRENT 1920-05-21 Dissolved 2018-03-01
I M DIRECTORS LIMITED EMBRUVILLE PROPERTIES LIMITED Director 1997-09-30 CURRENT 1972-04-20 Active
I M DIRECTORS LIMITED ALNOR FUNDS COMPANY LIMITED Director 1997-09-30 CURRENT 1955-01-05 Active
I M DIRECTORS LIMITED ALCRAFIELD LIMITED Director 1997-09-30 CURRENT 1968-05-01 Active
I M DIRECTORS LIMITED ILLINGWORTH MORRIS (SALTAIRE) LIMITED Director 1997-09-30 CURRENT 1923-06-13 Liquidation
I M DIRECTORS LIMITED WOOLCOMBERS-BUSSEY LIMITED Director 1997-09-30 CURRENT 1983-11-28 Active
I M DIRECTORS LIMITED WOOLCOMBERS (SCOURERS) LIMITED Director 1997-09-30 CURRENT 1982-07-06 Liquidation
I M DIRECTORS LIMITED W.E. YATES LIMITED Director 1997-09-30 CURRENT 1894-09-04 Active
I M DIRECTORS LIMITED ALNOR SUPPLY COMPANY LIMITED Director 1997-09-30 CURRENT 1968-02-01 Active
I M DIRECTORS LIMITED JOSHUA HOYLE & SONS LIMITED Director 1997-09-30 CURRENT 1873-12-12 Liquidation
I M DIRECTORS LIMITED ALNOR FINANCE LIMITED Director 1997-09-30 CURRENT 1965-01-21 Active
I M DIRECTORS LIMITED BEAMINGTON TRADING CO LIMITED Director 1997-09-30 CURRENT 1972-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN
2015-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-274.70DECLARATION OF SOLVENCY
2015-10-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET O'CONNOR
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 150000
2015-01-28AR0105/01/15 FULL LIST
2014-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAIN
2014-04-10AP01DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-30AR0105/01/14 FULL LIST
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-13AR0105/01/13 FULL LIST
2012-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-08AR0105/01/12 FULL LIST
2011-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-07AR0105/01/11 FULL LIST
2010-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-28AP01DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN
2010-02-12AR0105/01/10 FULL LIST
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-03-21363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-17363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-26363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288bSECRETARY RESIGNED
2004-03-19AUDAUDITOR'S RESIGNATION
2004-02-06363aRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21363aRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-26288cDIRECTOR'S PARTICULARS CHANGED
2002-06-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: PO BOX 122 FAIRWEATHER GREEN THORNTON ROAD, BRADFORD, WEST YORKSHIRE BD8 0HZ
2002-03-25363aRETURN MADE UP TO 05/01/02; NO CHANGE OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15288bDIRECTOR RESIGNED
2001-04-23363aRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-12288bDIRECTOR RESIGNED
2000-06-12288aNEW DIRECTOR APPOINTED
2000-06-12288aNEW DIRECTOR APPOINTED
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-08363aRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-10288bDIRECTOR RESIGNED
1999-09-10288aNEW SECRETARY APPOINTED
1999-09-10288bSECRETARY RESIGNED
1999-04-06363aRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-06-12363aRETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS
1998-06-08288bDIRECTOR RESIGNED
1998-06-08288bDIRECTOR RESIGNED
1998-01-30AAFULL ACCOUNTS MADE UP TO 29/03/97
1997-07-15288aNEW DIRECTOR APPOINTED
1997-03-24288bDIRECTOR RESIGNED
1997-02-04363aRETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS
1996-11-14AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-11-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JARMAIN & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARMAIN & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1993-01-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-05-19 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JARMAIN & SON LIMITED

Intangible Assets
Patents
We have not found any records of JARMAIN & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JARMAIN & SON LIMITED
Trademarks
We have not found any records of JARMAIN & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARMAIN & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as JARMAIN & SON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JARMAIN & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyJARMAIN & SON LIMITEDEvent Date2016-02-22
The Companies were placed into Members Voluntary Liquidation on 20 October 2015 and on the same date Gerald Maurice Krasner and Gillian Margaret Sayburn (IP Nos 005532 and 10830) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Companies. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Companies will be held at the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG on 7 April 2016 at 10.30 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Companies, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event Type
Defending partyJARMAIN & SON LIMITEDEvent Date2015-10-21
The Companies were placed into Members Voluntary Liquidation on 20 October 2015 and on the same date Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators of the Companies. Notice is hereby given that Creditors of the Companies are required on or before the 31 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the undersigned Gerald Maurice Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Companies and, if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidators by telephone on 0191 2699820. Alternatively enquires can be made to Gary Wemyss by e-mail at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARMAIN & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARMAIN & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.