JM STORES UK LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number 06796486
Status Active
Incorporation Date 20 January 2009
Company Type Private Limited Company
Address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of JM STORES UK LIMITED are www.jmstoresuk.co.uk, and www.jm-stores-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Jm Stores Uk Limited is a Private Limited Company. The company registration number is 06796486. Jm Stores Uk Limited has been working since 20 January 2009. The present status of the company is Active. The registered address of Jm Stores Uk Limited is Doshi Accountants Ltd 6th Floor Amp House Dingwall Road Croydon Cr0 2lx. . RANDHAWA, Sukh Sagar Pal Kaur is a Director of the company. SINGH, Hapinderjit is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
RANDHAWA, Sukh Sagar Pal Kaur
Appointed Date: 12 February 2009
54 years old

Director
SINGH, Hapinderjit
Appointed Date: 24 February 2011
48 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 20 January 2009
Appointed Date: 20 January 2009
59 years old

JM STORES UK LIMITED Events

06 Jun 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
06 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1

07 Jul 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 14 more events
16 Apr 2009
Director appointed sukh sagar pal kaur randhawa
16 Apr 2009
Registered office changed on 16/04/2009 from 1ST floor windsor house 1270 london road norbury london SW16 4DH united kingdom
16 Apr 2009
Ad 12/02/09\gbp si 1@1=1\gbp ic 2/3\
21 Jan 2009
Appointment terminated director laurence adams
20 Jan 2009
Incorporation

JM STORES UK LIMITED Charges

21 June 2012
Debenture deed
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…