JM HOMES LIMITED
ESSEX

Hellopages » Essex » Colchester » CO1 2PY

Company number 04435373
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address 1A PRIORY STREET, COLCHESTER, ESSEX, CO1 2PY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Jessica Field as a director on 27 December 2016; Micro company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 . The most likely internet sites of JM HOMES LIMITED are www.jmhomes.co.uk, and www.jm-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Jm Homes Limited is a Private Limited Company. The company registration number is 04435373. Jm Homes Limited has been working since 10 May 2002. The present status of the company is Active. The registered address of Jm Homes Limited is 1a Priory Street Colchester Essex Co1 2py. . MCDONALD, Jo is a Secretary of the company. MCDONALD, Jo is a Director of the company. Secretary PHILLIPS, John Joseph has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director FIELD, Jessica has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


jm homes Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCDONALD, Jo
Appointed Date: 18 March 2004

Director
MCDONALD, Jo
Appointed Date: 10 May 2002
75 years old

Resigned Directors

Secretary
PHILLIPS, John Joseph
Resigned: 18 March 2004
Appointed Date: 10 May 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 May 2002
Appointed Date: 10 May 2002

Director
FIELD, Jessica
Resigned: 27 December 2016
Appointed Date: 18 March 2004
48 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 May 2002
Appointed Date: 10 May 2002

JM HOMES LIMITED Events

01 Feb 2017
Termination of appointment of Jessica Field as a director on 27 December 2016
23 Dec 2016
Micro company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 37 more events
21 May 2002
New director appointed
21 May 2002
New secretary appointed
21 May 2002
Secretary resigned
21 May 2002
Director resigned
10 May 2002
Incorporation

JM HOMES LIMITED Charges

7 March 2003
Debenture
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 barton avenue rush green romford essex. By way of fixed…