JMB UK LTD.
MUSSELBURGH

Hellopages » East Lothian » East Lothian » EH21 6HY

Company number SC248375
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address NEWFIELD HOUSE, 1 NEW STREET, MUSSELBURGH, EAST LOTHIAN, EH21 6HY
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ to Newfield House 1 New Street Musselburgh East Lothian EH21 6HY on 20 December 2016; Audit exemption subsidiary accounts made up to 28 February 2016; Notice of agreement to exemption from audit of accounts for period ending 28/02/16. The most likely internet sites of JMB UK LTD. are www.jmbuk.co.uk, and www.jmb-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Brunstane Rail Station is 2 miles; to Prestonpans Rail Station is 3 miles; to Edinburgh Rail Station is 5.3 miles; to Kinghorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmb Uk Ltd is a Private Limited Company. The company registration number is SC248375. Jmb Uk Ltd has been working since 25 April 2003. The present status of the company is Active. The registered address of Jmb Uk Ltd is Newfield House 1 New Street Musselburgh East Lothian Eh21 6hy. . LYONS, Thomas is a Secretary of the company. AITCHISON, Douglas is a Director of the company. LYONS, Lesley is a Director of the company. LYONS, Thomas is a Director of the company. SCOTT, Gemma is a Director of the company. SCOTT, Graeme John is a Director of the company. Secretary BELL, Thomas has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BELL, Ruth has been resigned. Director BELL, Thomas has been resigned. Director GRAY, David Andrew has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
LYONS, Thomas
Appointed Date: 28 February 2007

Director
AITCHISON, Douglas
Appointed Date: 13 April 2015
58 years old

Director
LYONS, Lesley
Appointed Date: 21 December 2010
64 years old

Director
LYONS, Thomas
Appointed Date: 28 February 2007
63 years old

Director
SCOTT, Gemma
Appointed Date: 21 December 2010
54 years old

Director
SCOTT, Graeme John
Appointed Date: 28 February 2007
64 years old

Resigned Directors

Secretary
BELL, Thomas
Resigned: 28 February 2007
Appointed Date: 25 April 2003

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 25 April 2003
Appointed Date: 25 April 2003

Director
BELL, Ruth
Resigned: 28 February 2007
Appointed Date: 25 April 2003
55 years old

Director
BELL, Thomas
Resigned: 28 February 2007
Appointed Date: 25 April 2003
66 years old

Director
GRAY, David Andrew
Resigned: 02 May 2013
Appointed Date: 19 October 2010
58 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 25 April 2003
Appointed Date: 25 April 2003

JMB UK LTD. Events

20 Dec 2016
Registered office address changed from Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ to Newfield House 1 New Street Musselburgh East Lothian EH21 6HY on 20 December 2016
15 Dec 2016
Audit exemption subsidiary accounts made up to 28 February 2016
15 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 28/02/16
15 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 28/02/16
17 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10

...
... and 58 more events
12 May 2003
Director resigned
08 May 2003
New director appointed
08 May 2003
New secretary appointed;new director appointed
08 May 2003
Ad 30/04/03--------- £ si 10@1=10 £ ic 2/12
25 Apr 2003
Incorporation

JMB UK LTD. Charges

10 December 2014
Charge code SC24 8375 0005
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited (as Security Trustee)
Description: Contains floating charge…
7 December 2012
Bond & floating charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
29 February 2008
Floating charge
Delivered: 14 March 2008
Status: Satisfied on 14 December 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 March 2007
Bond & floating charge
Delivered: 28 March 2007
Status: Satisfied on 5 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 September 2003
Floating charge
Delivered: 23 September 2003
Status: Satisfied on 3 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…