S J M (FRENCH POLISHERS) LIMITED
KENT

Hellopages » Greater London » Bromley » BR5 2DD

Company number 03082421
Status Active
Incorporation Date 21 July 1995
Company Type Private Limited Company
Address 30 MARION CRESCENT, ORPINGTON, KENT, BR5 2DD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100 . The most likely internet sites of S J M (FRENCH POLISHERS) LIMITED are www.sjmfrenchpolishers.co.uk, and www.s-j-m-french-polishers.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and three months. S J M French Polishers Limited is a Private Limited Company. The company registration number is 03082421. S J M French Polishers Limited has been working since 21 July 1995. The present status of the company is Active. The registered address of S J M French Polishers Limited is 30 Marion Crescent Orpington Kent Br5 2dd. The company`s financial liabilities are £197.5k. It is £137.76k against last year. The cash in hand is £56.4k. It is £6.08k against last year. And the total assets are £487.67k, which is £76.7k against last year. MOGGRIDGE, Stephen John is a Director of the company. Secretary COBB, John Edward Mark has been resigned. Nominee Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Nominee Director PALMERSTON REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


s j m (french polishers) Key Finiance

LIABILITIES £197.5k
+230%
CASH £56.4k
+12%
TOTAL ASSETS £487.67k
+18%
All Financial Figures

Current Directors

Director
MOGGRIDGE, Stephen John
Appointed Date: 21 July 1995
64 years old

Resigned Directors

Secretary
COBB, John Edward Mark
Resigned: 31 May 2012
Appointed Date: 21 July 1995

Nominee Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 21 July 1995
Appointed Date: 21 July 1995

Nominee Director
PALMERSTON REGISTRARS LIMITED
Resigned: 21 July 1995
Appointed Date: 21 July 1995

Persons With Significant Control

Mrs Jacqueline Moggridge
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Moggridge
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S J M (FRENCH POLISHERS) LIMITED Events

11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 July 2014
22 Sep 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 42 more events
15 Aug 1995
Director resigned
15 Aug 1995
Secretary resigned
15 Aug 1995
New secretary appointed
15 Aug 1995
New director appointed
21 Jul 1995
Incorporation

S J M (FRENCH POLISHERS) LIMITED Charges

11 March 1996
Mortgage debenture
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…