EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Jamar Liner Agencies Limited

Address
Pearl Assurance House
236 High Street
Exeter
EX4 3NN
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
28 January 2021
Company Register Address The Bridge One Graypen Way
Immingham
DN40 1QN
Company No. 02112959 Show on Companies House
Accountssmall
last accounts made up to 31 October 2022
Sector (SIC)49410 - Freight transport by road
50200 - Sea and coastal freight water transport
51210 - Freight air transport
Company Register Statusactive
Previous Names
  • Jamar Liner Agencies Limited | The Jamar Group
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Graypen Group Limited Status: Active Notified: 28/06/2019 Companies House Number: 10333374 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bowdler, Petra Status: Ceased Notified: 16/05/2017 Ceased: 28/06/2019 Date of Birth: 02/1973 Nature of Control
  • Significant influence or control
  • Bowdler, Timothy John Status: Ceased Notified: 16/05/2017 Ceased: 28/06/2019 Date of Birth: 01/1962 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Bradford, Andrew Christopher Mark Status: Ceased Notified: 16/05/2017 Ceased: 28/06/2019 Date of Birth: 01/1963 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Bradford, Wendy Status: Ceased Notified: 16/05/2017 Ceased: 28/06/2019 Date of Birth: 02/1968 Nature of Control
  • Significant influence or control
  • Officers (6)

    Source: Companies House
    Coghlan, Simon John Immingham, Lincolnshire, United Kingdom Status: Active Notified: 28/06/2019 Date of Birth: 08/1969 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hutchinson, Lee Exeter, Devon, United Kingdom Status: Active Notified: 28/06/2019 Date of Birth: 02/1979 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Hutchinson, Lee Exeter, Devon, United Kingdom Status: Active Notified: 28/06/2019 Role: Secretary
    Johnson, Philip Daniel Immingham, Lincolnshire, United Kingdom Status: Active Notified: 28/06/2019 Date of Birth: 11/1978 Occupation: Group Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pegg, David Kenneth Exeter, Devon, United Kingdom Status: Active Notified: 28/06/2019 Date of Birth: 07/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sage, Phillip Newport, Wales Status: Active Notified: 28/06/2019 Date of Birth: 05/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: United Kingdom

    Companies Controlled by This Company (3)

    gb-flag GB Jamar Logistics and Airfreight Limited Status: Active Notified: 15/12/2016 Companies House Number: 02775815 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Jamar Group of Companies Limited Status: Ceased Notified: 15/12/2016 Ceased: 28/06/2019 Companies House Number: 03683187 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Transitcare Agencies Limited Status: Ceased Notified: 24/11/2016 Ceased: 28/05/2019 Companies House Number: 03131364 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more