JMS INVESTMENTS LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6NR

Company number 04873738
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address 6C ST MICHAELS COURT, WARSTONE PARADE EAST, BIRMINGHAM, WEST MIDLANDS, B18 6NR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JMS INVESTMENTS LTD are www.jmsinvestments.co.uk, and www.jms-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Jms Investments Ltd is a Private Limited Company. The company registration number is 04873738. Jms Investments Ltd has been working since 21 August 2003. The present status of the company is Active. The registered address of Jms Investments Ltd is 6c St Michaels Court Warstone Parade East Birmingham West Midlands B18 6nr. . STANTON, Peter is a Secretary of the company. STANTON, Marie Elizabeth is a Director of the company. STANTON, Peter is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director STANTON, Clarissa Ann has been resigned. Director STANTON, Donald Leonard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STANTON, Peter
Appointed Date: 17 September 2003

Director
STANTON, Marie Elizabeth
Appointed Date: 17 September 2003
56 years old

Director
STANTON, Peter
Appointed Date: 17 September 2003
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 August 2003
Appointed Date: 21 August 2003

Director
STANTON, Clarissa Ann
Resigned: 01 April 2006
Appointed Date: 10 November 2003
81 years old

Director
STANTON, Donald Leonard
Resigned: 01 April 2006
Appointed Date: 10 November 2003
94 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 August 2003
Appointed Date: 21 August 2003

JMS INVESTMENTS LTD Events

10 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 4

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4

23 Dec 2014
Current accounting period shortened from 30 September 2015 to 31 March 2015
...
... and 39 more events
30 Sep 2003
Accounting reference date shortened from 31/08/04 to 31/03/04
30 Sep 2003
Registered office changed on 30/09/03 from: 39 george road edgbaston birmingham B15 1PL
26 Aug 2003
Secretary resigned
26 Aug 2003
Director resigned
21 Aug 2003
Incorporation

JMS INVESTMENTS LTD Charges

27 June 2014
Charge code 0487 3738 0004
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as unit 6C st michaels court, warstone…
27 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 gilbert walk lichfield. By way of fixed charge the…
18 February 2005
Mortgage debenture
Delivered: 22 February 2005
Status: Satisfied on 15 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: 67 gilbert walk, lichfield, staffordshire, fixed and…
17 December 2003
Mortgage debenture
Delivered: 19 December 2003
Status: Satisfied on 15 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as 67 gilbert walk lichfield…