J M SUPPLIES LTD
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 2BS

Company number 04845325
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address UNIT 2 HYDRO BUSINESS PARK, RIPON ROD, HARROGATE, ENGLAND, HG1 2BS
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Unit 2B Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP to Unit 2 Hydro Business Park Ripon Rod Harrogate HG1 2BS on 5 September 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J M SUPPLIES LTD are www.jmsupplies.co.uk, and www.j-m-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. J M Supplies Ltd is a Private Limited Company. The company registration number is 04845325. J M Supplies Ltd has been working since 25 July 2003. The present status of the company is Active. The registered address of J M Supplies Ltd is Unit 2 Hydro Business Park Ripon Rod Harrogate England Hg1 2bs. . MITCHELL, Andrew John is a Secretary of the company. MITCHELL, Andrew John is a Director of the company. MITCHELL, John Martin is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary MITCHELL, Marilyn Ruth has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director MITCHELL, Marilyn Ruth has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
MITCHELL, Andrew John
Appointed Date: 01 April 2007

Director
MITCHELL, Andrew John
Appointed Date: 01 April 2007
54 years old

Director
MITCHELL, John Martin
Appointed Date: 25 July 2003
78 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Secretary
MITCHELL, Marilyn Ruth
Resigned: 01 April 2007
Appointed Date: 25 July 2003

Nominee Director
LAZARUS, Harry Pierre
Resigned: 25 July 2003
Appointed Date: 25 July 2003
88 years old

Director
MITCHELL, Marilyn Ruth
Resigned: 01 January 2011
Appointed Date: 25 July 2003
77 years old

J M SUPPLIES LTD Events

05 Sep 2016
Registered office address changed from Unit 2B Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP to Unit 2 Hydro Business Park Ripon Rod Harrogate HG1 2BS on 5 September 2016
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 38 more events
12 Aug 2003
Director resigned
12 Aug 2003
New secretary appointed;new director appointed
12 Aug 2003
New director appointed
12 Aug 2003
Registered office changed on 12/08/03 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
25 Jul 2003
Incorporation

J M SUPPLIES LTD Charges

18 January 2006
Debenture
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…