JMH FABRICATIONS LIMITED
UPPER BRUNTING THORPE

Hellopages » Leicestershire » Harborough » LE17 5RD

Company number 05288162
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address UNIT 8, WALTON NEW ROAD, UPPER BRUNTING THORPE, LEICESTERSHIRE, LE17 5RD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1 . The most likely internet sites of JMH FABRICATIONS LIMITED are www.jmhfabrications.co.uk, and www.jmh-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Narborough Rail Station is 7.1 miles; to Leicester Rail Station is 9.9 miles; to Rugby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmh Fabrications Limited is a Private Limited Company. The company registration number is 05288162. Jmh Fabrications Limited has been working since 16 November 2004. The present status of the company is Active. The registered address of Jmh Fabrications Limited is Unit 8 Walton New Road Upper Brunting Thorpe Leicestershire Le17 5rd. . MANN, Jane Catherine is a Secretary of the company. HULLS, Mark Antony is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MANN, Jane Catherine
Appointed Date: 16 November 2004

Director
HULLS, Mark Antony
Appointed Date: 16 November 2004
64 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 November 2004
Appointed Date: 16 November 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 November 2004
Appointed Date: 16 November 2004

Persons With Significant Control

Mr Mark Antony Hulls
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

JMH FABRICATIONS LIMITED Events

25 Nov 2016
Confirmation statement made on 16 November 2016 with updates
08 May 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1

30 Apr 2015
Total exemption small company accounts made up to 30 November 2014
24 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1

...
... and 21 more events
26 Nov 2004
New director appointed
26 Nov 2004
New secretary appointed
26 Nov 2004
Secretary resigned
26 Nov 2004
Director resigned
16 Nov 2004
Incorporation