JVM EQUIPMENT LIMITED
NORTH HEATH PULBOROUGH

Hellopages » West Sussex » Horsham » RH20 2HR

Company number 03549193
Status Active
Incorporation Date 20 April 1998
Company Type Private Limited Company
Address MALLARDS HOUSE, STALL HOUSE LANE, NORTH HEATH PULBOROUGH, WEST SUSSEX, RH20 2HR
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 150,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of JVM EQUIPMENT LIMITED are www.jvmequipment.co.uk, and www.jvm-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Pulborough Rail Station is 2.7 miles; to Christs Hospital Rail Station is 6.6 miles; to Amberley Rail Station is 6.8 miles; to Warnham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jvm Equipment Limited is a Private Limited Company. The company registration number is 03549193. Jvm Equipment Limited has been working since 20 April 1998. The present status of the company is Active. The registered address of Jvm Equipment Limited is Mallards House Stall House Lane North Heath Pulborough West Sussex Rh20 2hr. . MILNE-SKILLMAN, Tatiana is a Secretary of the company. MILNE-SKILLMAN, Maxwell Charles is a Director of the company. SOKOLOVA, Lina is a Director of the company. Director PLATTS-MILLS, Jonathan Lewis has been resigned. Director SOKOLOV, Victor has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
MILNE-SKILLMAN, Tatiana
Appointed Date: 20 April 1998

Director
MILNE-SKILLMAN, Maxwell Charles
Appointed Date: 20 April 1998
70 years old

Director
SOKOLOVA, Lina
Appointed Date: 01 February 1999
55 years old

Resigned Directors

Director
PLATTS-MILLS, Jonathan Lewis
Resigned: 22 November 1999
Appointed Date: 20 April 1998
86 years old

Director
SOKOLOV, Victor
Resigned: 17 February 2004
Appointed Date: 01 December 2001
87 years old

JVM EQUIPMENT LIMITED Events

24 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 150,000

15 Oct 2015
Full accounts made up to 31 December 2014
08 Sep 2015
All of the property or undertaking has been released from charge 4
06 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 150,000

...
... and 65 more events
12 Feb 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1999
New director appointed
20 Apr 1998
Incorporation

JVM EQUIPMENT LIMITED Charges

14 May 2012
Debenture
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2011
Charge of deposit
Delivered: 1 March 2011
Status: Satisfied on 10 August 2012
Persons entitled: National Westminster Bank PLC
Description: All amounts now or in the future credited to account number…
17 August 2007
Charge of deposit
Delivered: 23 August 2007
Status: Satisfied on 10 August 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to euro account…
21 January 2003
Debenture
Delivered: 27 January 2003
Status: Satisfied on 10 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…