J S M HOLDINGS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2DP

Company number 01769214
Status Active
Incorporation Date 11 November 1983
Company Type Private Limited Company
Address 1 TAIT ROAD INDUSTRIAL ESTATE, CROYDON, SURREY, CR0 2DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55100 - Hotels and similar accommodation, 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of J S M HOLDINGS LIMITED are www.jsmholdings.co.uk, and www.j-s-m-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and eleven months. J S M Holdings Limited is a Private Limited Company. The company registration number is 01769214. J S M Holdings Limited has been working since 11 November 1983. The present status of the company is Active. The registered address of J S M Holdings Limited is 1 Tait Road Industrial Estate Croydon Surrey Cr0 2dp. The company`s financial liabilities are £637.07k. It is £96.48k against last year. The cash in hand is £410.17k. It is £47.43k against last year. And the total assets are £768.73k, which is £86.67k against last year. REKHI-SMITH, Sandeep is a Secretary of the company. SMITH, Edward is a Director of the company. SMITH, John Henry is a Director of the company. Secretary SMITH, Pauline Rosamund has been resigned. Secretary SMITH, Simon has been resigned. The company operates in "Development of building projects".


j s m holdings Key Finiance

LIABILITIES £637.07k
+17%
CASH £410.17k
+13%
TOTAL ASSETS £768.73k
+12%
All Financial Figures

Current Directors

Secretary
REKHI-SMITH, Sandeep
Appointed Date: 30 March 2007

Director
SMITH, Edward
Appointed Date: 25 March 2014
44 years old

Director
SMITH, John Henry

74 years old

Resigned Directors

Secretary
SMITH, Pauline Rosamund
Resigned: 01 November 2001

Secretary
SMITH, Simon
Resigned: 30 March 2007
Appointed Date: 01 November 2001

Persons With Significant Control

Mr John Henry Smith
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

J S M HOLDINGS LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
02 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 September 2015
26 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 83 more events
07 Oct 1986
Accounts for a small company made up to 30 September 1985

16 Jun 1986
Return made up to 31/12/84; full list of members

16 Jun 1986
Return made up to 31/12/85; full list of members

11 Nov 1983
Certificate of incorporation
11 Nov 1983
Incorporation

J S M HOLDINGS LIMITED Charges

26 November 2013
Charge code 0176 9214 0009
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 181-183 lower addiscombe road croydon…
19 May 2010
Mortgage
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a palace view lewisham nr grove park london…
5 May 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2002
Legal charge
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 30 thames meadow, shepperton, surrey, t/n…
28 April 1999
Legal mortgage
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 390 sydenham road croydon t/nos: SGL596397 and SGL544357.
11 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All piece or parcel of land being a car park and access…
21 June 1988
Legal charge
Delivered: 23 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Stanley works 12 belgrave road south norwood london SE25…
10 June 1988
Legal charge
Delivered: 23 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 183 lower addiscombe road croydon.
10 June 1988
Legal charge
Delivered: 23 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 181 lower addiscombe road croydon.