-
JMS (EXPORT SALES) LIMITED - C/O Stephenson & Co Grd Flr Austin Hse, 43 Poole Rd Westbourne, Bournemouth, Dorset, United Kingdom
Company Information
- Company registration number
- 06554280
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Stephenson & Co Grd Flr Austin Hse
- 43 Poole Rd Westbourne
- Bournemouth
- Dorset
- BH4 9DN C/O Stephenson & Co Grd Flr Austin Hse, 43 Poole Rd Westbourne, Bournemouth, Dorset, BH4 9DN UK
Management
- Managing Directors
- PETER GERRARD GLYNN
- Company secretaries
- MOHAMED YUNIS KHAN
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-03
- Age Of Company 2008-04-03 16 years
- SIC/NACE
- 96090 - Other service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Laurence Patrick Hollande
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JMS (EXPERT SALES) LIMITED
- Filing of Accounts
- Due Date: 2016-12-29
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2013-04-03
-
JMS (EXPORT SALES) LIMITED Company Description
- JMS (EXPORT SALES) LIMITED is a ltd registered in United Kingdom with the Company reg no 06554280. Its current trading status is "live". It was registered 2008-04-03. It was previously called JMS (EXPERT SALES) LIMITED. It has declared SIC or NACE codes as "96090 - Other service activities not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 31/12/2010. The latest annual return was filed up to 2013-04-03.It can be contacted at C/o Stephenson & Co Grd Flr Austin Hse .
Get JMS (EXPORT SALES) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jms (Export Sales) Limited - C/O Stephenson & Co Grd Flr Austin Hse, 43 Poole Rd Westbourne, Bournemouth, Dorset, United Kingdom
- 2008-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JMS (EXPORT SALES) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
PREVSHO FROM 31/12/2015 TO 30/12/2015 (2016-09-29) - AA01
-
APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOLLANDE (2016-04-20) - TM01
-
03/04/16 FULL LIST (2016-05-10) - AR01
keyboard_arrow_right 2015
-
03/04/15 FULL LIST (2015-04-30) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-30) - AA
keyboard_arrow_right 2014
-
31/12/13 TOTAL EXEMPTION SMALL (2014-11-06) - AA
-
PREVSHO FROM 31/03/2014 TO 31/12/2013 (2014-09-26) - AA01
-
03/04/14 FULL LIST (2014-04-30) - AR01
keyboard_arrow_right 2013
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 (2013-01-02) - AA
-
ARTICLES OF ASSOCIATION (2013-04-17) - MEM/ARTS
-
ALTER ARTICLES 13/03/2013 (2013-04-17) - RES01
-
03/04/13 FULL LIST (2013-05-20) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-11-26) - AA
-
DIRECTOR APPOINTED MRS JACQUELINE THERESA HILDA COLETTE HOLLANDE (2013-12-31) - AP01
-
31/03/13 STATEMENT OF CAPITAL GBP 100001 (2013-04-18) - SH01
keyboard_arrow_right 2012
-
03/04/12 FULL LIST (2012-04-24) - AR01
-
CURREXT FROM 31/12/2011 TO 31/03/2012 (2012-02-09) - AA01
keyboard_arrow_right 2011
-
APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOLLANDE (2011-11-21) - TM01
-
APPOINTMENT TERMINATED, SECRETARY PETER GLYNN (2011-11-21) - TM02
-
SECRETARY APPOINTED MR MOHAMED YUNIS KHAN (2011-11-21) - AP03
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 (2011-10-03) - AA
-
03/04/11 FULL LIST (2011-06-02) - AR01
keyboard_arrow_right 2010
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 (2010-12-01) - AA
-
APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOLLANDE (2010-08-20) - TM02
-
DIRECTOR APPOINTED MRS JACQUELINE THERESA HILDA COLETTE HOLLANDE (2010-08-20) - AP01
-
DIRECTOR APPOINTED PETER GERRARD GLYNN (2010-08-20) - AP01
-
PREVSHO FROM 31/03/2010 TO 31/12/2009 (2010-08-04) - AA01
-
03/04/10 FULL LIST (2010-04-29) - AR01
-
SECRETARY APPOINTED PETER GERRARD GLYNN (2010-04-29) - AP03
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2010-04-01) - MG01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-02-26) - AA
-
APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOLLANDE (2010-08-20) - TM01
keyboard_arrow_right 2009
-
CURRSHO FROM 30/04/2009 TO 31/03/2009 (2009-02-16) - 225
-
SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HOLLADE / 04/04/2008 (2009-04-23) - 288c
-
RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS (2009-04-23) - 363a
-
DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PATRICK HOLLANDE / 01/11/2009 (2009-12-07) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE THERESA HILDA COLETTE HOLLANDE / 01/11/2009 (2009-12-07) - CH03
keyboard_arrow_right 2008
-
MEMORANDUM OF ASSOCIATION (2008-04-18) - MEM/ARTS
-
APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED (2008-04-18) - 288b
-
APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED (2008-04-18) - 288b
-
SECRETARY APPOINTED JACQUELINE THERESA HILDA COLETTE HOLLADE (2008-04-18) - 288a
-
DIRECTOR APPOINTED LAURENCE PATRICK HOLLANDE (2008-04-18) - 288a
-
COMPANY NAME CHANGED JMS (EXPERT SALES) LIMITED (2008-04-09) - CERTNM
-
INCORPORATION DOCUMENTS (2008-04-03) - NEWINC