JMC ELECTRICAL SERVICES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 6AA

Company number 05643123
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address 18 CAMPDEN ROAD, BENHALL, CHELTENHAM, GLOUCESTERSHIRE, GL51 6AA
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Marleace Teresa Cooper as a director on 1 August 2016. The most likely internet sites of JMC ELECTRICAL SERVICES LIMITED are www.jmcelectricalservices.co.uk, and www.jmc-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Gloucester Rail Station is 5.7 miles; to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmc Electrical Services Limited is a Private Limited Company. The company registration number is 05643123. Jmc Electrical Services Limited has been working since 02 December 2005. The present status of the company is Active. The registered address of Jmc Electrical Services Limited is 18 Campden Road Benhall Cheltenham Gloucestershire Gl51 6aa. . COOPER, Marleace Teresa is a Secretary of the company. COOPER, John Michael is a Director of the company. COOPER, Marleace Teresa is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
COOPER, Marleace Teresa
Appointed Date: 02 December 2005

Director
COOPER, John Michael
Appointed Date: 02 December 2005
75 years old

Director
COOPER, Marleace Teresa
Appointed Date: 01 August 2016
76 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Persons With Significant Control

Mr John Michael Cooper
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marleace Teresa Cooper
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMC ELECTRICAL SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 2 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Appointment of Mrs Marleace Teresa Cooper as a director on 1 August 2016
19 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
16 Dec 2005
New secretary appointed
16 Dec 2005
New director appointed
13 Dec 2005
Secretary resigned
13 Dec 2005
Director resigned
02 Dec 2005
Incorporation