J.S.M. HOME IMPROVEMENTS LTD
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0LY

Company number 05176542
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address CAPSTAN HOUSE BOUNDARY ROAD, HARFREYS INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0LY
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Donna Booth as a director on 25 August 2015. The most likely internet sites of J.S.M. HOME IMPROVEMENTS LTD are www.jsmhomeimprovements.co.uk, and www.j-s-m-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Berney Arms Rail Station is 3.6 miles; to Haddiscoe Rail Station is 5.9 miles; to Oulton Broad North Rail Station is 8 miles; to Beccles Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S M Home Improvements Ltd is a Private Limited Company. The company registration number is 05176542. J S M Home Improvements Ltd has been working since 12 July 2004. The present status of the company is Active. The registered address of J S M Home Improvements Ltd is Capstan House Boundary Road Harfreys Industrial Estate Great Yarmouth Norfolk Nr31 0ly. . BOOTH, Natasha Louise is a Secretary of the company. BOOTH, Scott Raymond is a Director of the company. Secretary WILLIAMS, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTH, Donna has been resigned. Director HUNTER, Julie Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
BOOTH, Natasha Louise
Appointed Date: 12 April 2010

Director
BOOTH, Scott Raymond
Appointed Date: 01 August 2014
62 years old

Resigned Directors

Secretary
WILLIAMS, Andrew John
Resigned: 12 April 2010
Appointed Date: 12 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Director
BOOTH, Donna
Resigned: 25 August 2015
Appointed Date: 30 April 2008
57 years old

Director
HUNTER, Julie Anne
Resigned: 30 April 2008
Appointed Date: 12 July 2004
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Persons With Significant Control

Mr Scott Raymond Booth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Donna Booth
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.S.M. HOME IMPROVEMENTS LTD Events

28 Jul 2016
Confirmation statement made on 12 July 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2015
Termination of appointment of Donna Booth as a director on 25 August 2015
18 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 39 more events
19 Jul 2004
New secretary appointed
19 Jul 2004
New director appointed
13 Jul 2004
Director resigned
13 Jul 2004
Secretary resigned
12 Jul 2004
Incorporation

J.S.M. HOME IMPROVEMENTS LTD Charges

7 February 2013
Legal mortgage
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as capstan building, boundary road and…
23 December 2005
Charge
Delivered: 29 December 2005
Status: Satisfied on 23 March 2015
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a land on the north side of…
23 December 2005
Charge
Delivered: 29 December 2005
Status: Satisfied on 23 March 2015
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a capstan building unit 42 boundary…
24 March 2005
Debenture
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…