JSM CONSTRUCTION LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3AR

Company number 03591105
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address STERLING HOUSE, MUTTON LANE, POTTERS BAR, HERTFORDSHIRE, EN6 3AR
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of JSM CONSTRUCTION LIMITED are www.jsmconstruction.co.uk, and www.jsm-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Jsm Construction Limited is a Private Limited Company. The company registration number is 03591105. Jsm Construction Limited has been working since 01 July 1998. The present status of the company is Active. The registered address of Jsm Construction Limited is Sterling House Mutton Lane Potters Bar Hertfordshire En6 3ar. . SCANLON, John Joseph is a Secretary of the company. SCANLON, John Joseph is a Director of the company. SCANLON, Mark Vincent is a Director of the company. WILTSHIRE, Stuart is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
SCANLON, John Joseph
Appointed Date: 01 July 1998

Director
SCANLON, John Joseph
Appointed Date: 01 July 1998
57 years old

Director
SCANLON, Mark Vincent
Appointed Date: 01 July 1998
56 years old

Director
WILTSHIRE, Stuart
Appointed Date: 01 July 1998
60 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 01 July 1998
Appointed Date: 01 July 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 01 July 1998
Appointed Date: 01 July 1998

Persons With Significant Control

Jsm Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JSM CONSTRUCTION LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

14 Dec 2015
Change of share class name or designation
14 Dec 2015
Change of share class name or designation
...
... and 57 more events
09 Oct 1998
New director appointed
09 Oct 1998
Director resigned
09 Oct 1998
Secretary resigned
09 Oct 1998
Registered office changed on 09/10/98 from: international house 31 church road, hendon london NW4 4EB
01 Jul 1998
Incorporation

JSM CONSTRUCTION LIMITED Charges

6 September 2013
Charge code 0359 1105 0004
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a sterling house, mutton lane, potters bar…
6 September 2013
Charge code 0359 1105 0003
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
25 March 2013
Legal charge
Delivered: 30 March 2013
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: Sterling house mutton lane potters bar hertfordshire t/n…
2 June 2004
Debenture
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…