JLS & HMS STORES LIMITED
ABERGAVENNY VIN SULLIVAN STORES LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 5NF

Company number 02467182
Status Active
Incorporation Date 5 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 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five 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 STORES LIMITED are www.jlshmsstores.co.uk, and www.jls-hms-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Jls Hms Stores Limited is a Private Limited Company. The company registration number is 02467182. Jls Hms Stores Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Jls Hms Stores Limited is C O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire Np7 5nf. The company`s financial liabilities are £593.58k. It is £-8.16k against last year. The cash in hand is £26.28k. It is £12.14k against last year. And the total assets are £27k, which is £9.43k 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. Director MILBURN, Miles David Samuel has been resigned. The company operates in "Dormant Company".


jls & hms stores Key Finiance

LIABILITIES £593.58k
-2%
CASH £26.28k
+85%
TOTAL ASSETS £27k
+53%
All Financial Figures

Current Directors


Director
SULLIVAN, Helen Mary

77 years old

Director

Resigned Directors

Director
MILBURN, Miles David Samuel
Resigned: 20 November 1998
74 years old

Persons With Significant Control

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

JLS & HMS STORES 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 100

06 Jul 2015
Company name changed vin sullivan stores LIMITED\certificate issued on 06/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26

...
... and 85 more events
13 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1990
Company name changed brandwheel LIMITED\certificate issued on 08/11/90

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

05 Feb 1990
Incorporation

JLS & HMS STORES 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…