JSM CONTRACT SALVAGE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M26 3TE

Company number 03596656
Status Active
Incorporation Date 10 July 1998
Company Type Private Limited Company
Address 149 HIGHER DEAN STREET, RADCLIFFE, MANCHESTER, M26 3TE
Home Country United Kingdom
Nature of Business 38310 - Dismantling of wrecks
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Beverley Dawson as a director on 1 August 2016; Termination of appointment of Brian Whittles as a director on 1 August 2016; Termination of appointment of Beverley Dawson as a director on 1 August 2016. The most likely internet sites of JSM CONTRACT SALVAGE LIMITED are www.jsmcontractsalvage.co.uk, and www.jsm-contract-salvage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Jsm Contract Salvage Limited is a Private Limited Company. The company registration number is 03596656. Jsm Contract Salvage Limited has been working since 10 July 1998. The present status of the company is Active. The registered address of Jsm Contract Salvage Limited is 149 Higher Dean Street Radcliffe Manchester M26 3te. The company`s financial liabilities are £128.1k. It is £-0.1k against last year. The cash in hand is £0.38k. It is £-0.23k against last year. And the total assets are £25.5k, which is £-0.61k against last year. DAWSON, Melanie Jane is a Secretary of the company. DAWSON, Beverley is a Director of the company. DAWSON, Melanie Jane is a Director of the company. DAWSON, Steven John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWSON, Beverley has been resigned. Director WHITTLES, Brian has been resigned. The company operates in "Dismantling of wrecks".


jsm contract salvage Key Finiance

LIABILITIES £128.1k
-1%
CASH £0.38k
-38%
TOTAL ASSETS £25.5k
-3%
All Financial Figures

Current Directors

Secretary
DAWSON, Melanie Jane
Appointed Date: 10 July 1998

Director
DAWSON, Beverley
Appointed Date: 01 August 2016
79 years old

Director
DAWSON, Melanie Jane
Appointed Date: 13 February 2004
46 years old

Director
DAWSON, Steven John
Appointed Date: 10 July 1998
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 1998
Appointed Date: 10 July 1998

Director
DAWSON, Beverley
Resigned: 01 August 2016
Appointed Date: 10 July 1998
79 years old

Director
WHITTLES, Brian
Resigned: 01 August 2016
Appointed Date: 10 July 1998
79 years old

JSM CONTRACT SALVAGE LIMITED Events

02 Aug 2016
Appointment of Mr Beverley Dawson as a director on 1 August 2016
02 Aug 2016
Termination of appointment of Brian Whittles as a director on 1 August 2016
01 Aug 2016
Termination of appointment of Beverley Dawson as a director on 1 August 2016
22 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 124

09 Dec 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 41 more events
16 Jul 1998
Secretary resigned
16 Jul 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/07/98

16 Jul 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 1998
Incorporation

JSM CONTRACT SALVAGE LIMITED Charges

31 January 2001
Legal mortgage
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hurst street bury greater manchester…