JLS & HMS HOLDINGS LIMITED
ABERGAVENNY VIN SULLIVAN HOLDINGS LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 5NF

Company number 02466169
Status Active
Incorporation Date 1 February 1990
Company Type Private Limited Company
Address C/O DORRELL OLIVER LTD LINDEN HOUSE, MONK STREET, ABERGAVENNY, MONMOUTHSHIRE, NP7 5NF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JLS & HMS HOLDINGS LIMITED are www.jlshmsholdings.co.uk, and www.jls-hms-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Jls Hms Holdings Limited is a Private Limited Company. The company registration number is 02466169. Jls Hms Holdings Limited has been working since 01 February 1990. The present status of the company is Active. The registered address of Jls Hms Holdings Limited is C O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire Np7 5nf. The company`s financial liabilities are £865.32k. It is £0k against last year. . SULLIVAN, Helen Mary is a Secretary of the company. SULLIVAN, Helen Mary is a Director of the company. SULLIVAN, John Leslie is a Director of the company. The company operates in "Activities of head offices".


jls & hms holdings Key Finiance

LIABILITIES £865.32k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
SULLIVAN, Helen Mary

77 years old

Director

Persons With Significant Control

Mr John Leslie Sullivan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Mary Sullivan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JLS & HMS HOLDINGS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 250,000

08 Jul 2015
Change of share class name or designation
...
... and 92 more events
09 Nov 1990
Company name changed\certificate issued on 09/11/90
23 Oct 1990
Accounting reference date notified as 31/07

22 Feb 1990
Registered office changed on 22/02/90 from: classic house 174-180 old street london EC1V 9BP

01 Feb 1990
Incorporation
01 Feb 1990
Incorporation

JLS & HMS HOLDINGS LIMITED Charges

24 February 1998
Debenture deed
Delivered: 4 March 1998
Status: Satisfied on 23 May 2015
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 May 1996
Mortgage debenture
Delivered: 7 June 1996
Status: Satisfied on 23 May 2015
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 March 1996
Mortgage debenture
Delivered: 14 March 1996
Status: Satisfied on 13 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…