JLM DEVELOPMENTS LTD
WOODWARD ROAD LIVERPOOL

Hellopages » Merseyside » Knowsley » L33 7UY

Company number 04603772
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address EDWARD HOUSE, NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD LIVERPOOL, MERSEYSIDE, L33 7UY
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JLM DEVELOPMENTS LTD are www.jlmdevelopments.co.uk, and www.jlm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Jlm Developments Ltd is a Private Limited Company. The company registration number is 04603772. Jlm Developments Ltd has been working since 28 November 2002. The present status of the company is Active. The registered address of Jlm Developments Ltd is Edward House North Mersey Business Centre Woodward Road Liverpool Merseyside L33 7uy. The company`s financial liabilities are £0.44k. It is £-7.68k against last year. The cash in hand is £21.8k. It is £12.38k against last year. And the total assets are £34.44k, which is £-5.3k against last year. NICHOLS, Felicity Ann is a Secretary of the company. MARTINDALE, John Lawson is a Director of the company. Secretary SIMS, Kim has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


jlm developments Key Finiance

LIABILITIES £0.44k
-95%
CASH £21.8k
+131%
TOTAL ASSETS £34.44k
-14%
All Financial Figures

Current Directors

Secretary
NICHOLS, Felicity Ann
Appointed Date: 30 January 2003

Director
MARTINDALE, John Lawson
Appointed Date: 28 November 2002
67 years old

Resigned Directors

Secretary
SIMS, Kim
Resigned: 30 January 2003
Appointed Date: 28 November 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 November 2002
Appointed Date: 28 November 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 November 2002
Appointed Date: 28 November 2002

Persons With Significant Control

Mr John Lawson Martindale
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

JLM DEVELOPMENTS LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 28 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
08 Dec 2002
New secretary appointed
08 Dec 2002
New director appointed
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
28 Nov 2002
Incorporation

JLM DEVELOPMENTS LTD Charges

9 November 2004
Debenture
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…