JMK GROUNDCARE LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 6AG

Company number SC241692
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address MEIKLEWOOD BUSINESS CENTRE, GLASGOW ROAD, KILMARNOCK, KA3 6AG
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge SC2416920001 in full. The most likely internet sites of JMK GROUNDCARE LIMITED are www.jmkgroundcare.co.uk, and www.jmk-groundcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Jmk Groundcare Limited is a Private Limited Company. The company registration number is SC241692. Jmk Groundcare Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of Jmk Groundcare Limited is Meiklewood Business Centre Glasgow Road Kilmarnock Ka3 6ag. . BEAN, Paul George is a Director of the company. ELLWOOD, Alison Sara Penelope is a Director of the company. FANE, Peter John is a Director of the company. Secretary AITKEN, Andrew has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KILTIE, John Mckissock has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
BEAN, Paul George
Appointed Date: 30 September 2014
56 years old

Director
ELLWOOD, Alison Sara Penelope
Appointed Date: 30 September 2014
62 years old

Director
FANE, Peter John
Appointed Date: 30 September 2014
63 years old

Resigned Directors

Secretary
AITKEN, Andrew
Resigned: 30 September 2014
Appointed Date: 31 December 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 31 December 2002
Appointed Date: 31 December 2002

Director
KILTIE, John Mckissock
Resigned: 30 September 2014
Appointed Date: 31 December 2002
79 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 31 December 2002
Appointed Date: 31 December 2002

Persons With Significant Control

Nurture Landscapes Holdings Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

JMK GROUNDCARE LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jul 2016
Full accounts made up to 31 March 2016
01 Jul 2016
Satisfaction of charge SC2416920001 in full
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

02 Jul 2015
Full accounts made up to 31 March 2015
...
... and 33 more events
02 Oct 2003
New secretary appointed
02 Oct 2003
New director appointed
06 Jan 2003
Secretary resigned
06 Jan 2003
Director resigned
31 Dec 2002
Incorporation

JMK GROUNDCARE LIMITED Charges

23 September 2014
Charge code SC24 1692 0001
Delivered: 26 September 2014
Status: Satisfied on 1 July 2016
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…