JMS (EXPORT SALES) LIMITED
BOURNEMOUTH JMS (EXPERT SALES) LIMITED

Hellopages » Dorset » Bournemouth » BH4 9DN

Company number 06554280
Status Active
Incorporation Date 3 April 2008
Company Type Private Limited Company
Address C/O STEPHENSON & CO GRD FLR AUSTIN HSE, 43 POOLE RD WESTBOURNE, BOURNEMOUTH, DORSET, BH4 9DN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100,001 . The most likely internet sites of JMS (EXPORT SALES) LIMITED are www.jmsexportsales.co.uk, and www.jms-export-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Jms Export Sales Limited is a Private Limited Company. The company registration number is 06554280. Jms Export Sales Limited has been working since 03 April 2008. The present status of the company is Active. The registered address of Jms Export Sales Limited is C O Stephenson Co Grd Flr Austin Hse 43 Poole Rd Westbourne Bournemouth Dorset Bh4 9dn. . KHAN, Mohamed Yunis is a Secretary of the company. GLYNN, Peter Gerrard is a Director of the company. Secretary GLYNN, Peter Gerrard has been resigned. Secretary HOLLANDE, Jacqueline Theresa Hilda Colette has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director HOLLANDE, Jacqueline Theresa Hilda Colette has been resigned. Director HOLLANDE, Jacqueline Theresa Hilda Colette has been resigned. Director HOLLANDE, Laurence Patrick has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KHAN, Mohamed Yunis
Appointed Date: 29 September 2011

Director
GLYNN, Peter Gerrard
Appointed Date: 31 July 2010
54 years old

Resigned Directors

Secretary
GLYNN, Peter Gerrard
Resigned: 30 September 2011
Appointed Date: 22 March 2010

Secretary
HOLLANDE, Jacqueline Theresa Hilda Colette
Resigned: 31 July 2010
Appointed Date: 03 April 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 April 2008
Appointed Date: 03 April 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 03 April 2008
Appointed Date: 03 April 2008

Director
HOLLANDE, Jacqueline Theresa Hilda Colette
Resigned: 04 April 2016
Appointed Date: 20 December 2013
65 years old

Director
HOLLANDE, Jacqueline Theresa Hilda Colette
Resigned: 30 September 2011
Appointed Date: 31 July 2010
65 years old

Director
HOLLANDE, Laurence Patrick
Resigned: 01 August 2010
Appointed Date: 03 April 2008
75 years old

JMS (EXPORT SALES) LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
10 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,001

20 Apr 2016
Termination of appointment of Jacqueline Theresa Hilda Colette Hollande as a director on 4 April 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
18 Apr 2008
Appointment terminated director company directors LIMITED
18 Apr 2008
Secretary appointed jacqueline theresa hilda colette hollade
18 Apr 2008
Director appointed laurence patrick hollande
09 Apr 2008
Company name changed jms (expert sales) LIMITED\certificate issued on 14/04/08
03 Apr 2008
Incorporation

JMS (EXPORT SALES) LIMITED Charges

24 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…