Jamie David SMITHYES

Total number of appointments 10, 8 active appointments

JALS HOLDINGS LIMITED

Correspondence address
Eastways Eastways Industrial Estate, Witham, Essex, England, CM8 3YQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YQ £7,437,000

EASTWAYS HOLDINGS LIMITED

Correspondence address
Eastways Eastways Industrial Estate, Witham, Essex, England, CM8 3YQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3YQ £7,437,000

AVANTI DESIGN LTD

Correspondence address
Unit 1 Rosewood Business Park Eastways, Witham, England, CM8 3AA
Role ACTIVE
director
Date of birth
July 1986
Appointed on
5 August 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3AA £847,000

SMOOTH VEHICLE LOGISTICS LIMITED

Correspondence address
Unit 1 Rosewood Business Park, Eastways, Witham, United Kingdom, CM8 3AA
Role ACTIVE
director
Date of birth
July 1986
Appointed on
12 September 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3AA £847,000

ARTIS GRAPHICS LIMITED

Correspondence address
Unit 1 Gateway 25 Weston Avenue, West Thurrock, Essex, United Kingdom, RM20 3ZD
Role ACTIVE
director
Date of birth
July 1986
Appointed on
7 October 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode RM20 3ZD £18,797,000

BONITAS GROUP HOLDINGS LIMITED

Correspondence address
3rd Floor Paternoster House 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
July 1986
Appointed on
6 October 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Director

ARTIS CUSTOMER SOLUTIONS LTD

Correspondence address
LAWRENCE STEPHENS SOLICITORS 50 Farringdon Road, London, United Kingdom, EC1M 3HE
Role ACTIVE
director
Date of birth
July 1986
Appointed on
2 June 2017
Resigned on
19 April 2022
Nationality
British
Occupation
None

ARTIS ACCIDENT CARE LIMITED

Correspondence address
C/O Lawrence Stephens Solicitors 50 Farringdon Road, London, United Kingdom, EC1M 3HE
Role ACTIVE
director
Date of birth
July 1986
Appointed on
2 June 2017
Resigned on
19 April 2022
Nationality
British
Occupation
None

ABSOLUTE BODYSHOP SOLUTIONS LIMITED

Correspondence address
Unit 1 Gateway 25 Weston Avenue, West Thurrock, Essex, United Kingdom, RM20 3ZD
Role RESIGNED
director
Date of birth
July 1986
Appointed on
7 October 2020
Resigned on
8 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode RM20 3ZD £18,797,000

LONDON ORBITAL VEHICLE ENGINEERING LIMITED

Correspondence address
Unit 1 Gateway 25 Weston Avenue, West Thurrock, Essex, United Kingdom, RM20 3ZD
Role RESIGNED
director
Date of birth
July 1986
Appointed on
7 October 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RM20 3ZD £18,797,000