G.J.M.S. HOLDINGS LIMITED
BLACKBURN ALLEACH LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2PT

Company number 03929718
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address UNIT 4C SETT END ROAD NORTH, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2PT
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies, 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 50,000 . The most likely internet sites of G.J.M.S. HOLDINGS LIMITED are www.gjmsholdings.co.uk, and www.g-j-m-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. G J M S Holdings Limited is a Private Limited Company. The company registration number is 03929718. G J M S Holdings Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of G J M S Holdings Limited is Unit 4c Sett End Road North Shadsworth Business Park Blackburn Lancashire Bb1 2pt. . ATKINSON, Malcolm James is a Director of the company. ATKINSON, Stephen Alexis is a Director of the company. Secretary ATKINSON, Stephen Alexis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Jean has been resigned. Director ATKINSON, William Garth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
ATKINSON, Malcolm James
Appointed Date: 03 March 2000
53 years old

Director
ATKINSON, Stephen Alexis
Appointed Date: 03 March 2000
56 years old

Resigned Directors

Secretary
ATKINSON, Stephen Alexis
Resigned: 08 March 2011
Appointed Date: 03 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 2000
Appointed Date: 21 February 2000

Director
ATKINSON, Jean
Resigned: 27 July 2006
Appointed Date: 01 December 2000
80 years old

Director
ATKINSON, William Garth
Resigned: 23 June 2006
Appointed Date: 01 December 2000
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 March 2000
Appointed Date: 21 February 2000

Persons With Significant Control

Mr Malcolm James Atkinson
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Stephen Alexis Atkinson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

G.J.M.S. HOLDINGS LIMITED Events

28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,000

...
... and 56 more events
28 Mar 2000
New secretary appointed;new director appointed
28 Mar 2000
New director appointed
23 Mar 2000
Secretary resigned
23 Mar 2000
Director resigned
21 Feb 2000
Incorporation

G.J.M.S. HOLDINGS LIMITED Charges

8 December 2009
Debenture
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Stephen Alexis Atkinson & Malcolm James Atkinson
Description: All assets and undertaking.
29 November 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied on 21 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land comprised within title numbers la 780097 & la…