JCM INTEGRATED SOLUTIONS LTD
CREWE HEADS & TAILS WHOLESALE LTD. LILLYZONE LTD.

Hellopages » Staffordshire » Newcastle-under-Lyme » CW3 9PE

Company number 06853398
Status Active
Incorporation Date 20 March 2009
Company Type Private Limited Company
Address UNIT 5-6 NETHERSET LANE, MADELEY, CREWE, CW3 9PE
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 1 . The most likely internet sites of JCM INTEGRATED SOLUTIONS LTD are www.jcmintegratedsolutions.co.uk, and www.jcm-integrated-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Jcm Integrated Solutions Ltd is a Private Limited Company. The company registration number is 06853398. Jcm Integrated Solutions Ltd has been working since 20 March 2009. The present status of the company is Active. The registered address of Jcm Integrated Solutions Ltd is Unit 5 6 Netherset Lane Madeley Crewe Cw3 9pe. . MASON, Joanna Clare is a Director of the company. Secretary CANON SECRETARIES LTD has been resigned. Secretary KBS CORPORATE SERVICES LIMITED has been resigned. Director GRINDROD, Steven Thomas has been resigned. Director KELFORD, Robert Stephen has been resigned. Director BROOKBURY NOMINEES LTD has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
MASON, Joanna Clare
Appointed Date: 01 August 2010
40 years old

Resigned Directors

Secretary
CANON SECRETARIES LTD
Resigned: 04 March 2011
Appointed Date: 05 May 2009

Secretary
KBS CORPORATE SERVICES LIMITED
Resigned: 26 March 2015
Appointed Date: 04 March 2011

Director
GRINDROD, Steven Thomas
Resigned: 08 February 2011
Appointed Date: 01 May 2009
65 years old

Director
KELFORD, Robert Stephen
Resigned: 01 May 2009
Appointed Date: 20 March 2009
67 years old

Director
BROOKBURY NOMINEES LTD
Resigned: 08 February 2011
Appointed Date: 05 May 2009

Persons With Significant Control

Miss Joanna Clare Mason
Notified on: 1 October 2016
40 years old
Nature of control: Ownership of shares – 75% or more

JCM INTEGRATED SOLUTIONS LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
27 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Termination of appointment of Kbs Corporate Services Limited as a secretary on 26 March 2015
...
... and 26 more events
07 May 2009
Director appointed mr steven thomas grindrod
05 May 2009
Secretary appointed canon secretaries LTD
05 May 2009
Director appointed brookbury nominees LTD
05 May 2009
Registered office changed on 05/05/2009 from temple house 20 holywell row london EC2A 4XH
20 Mar 2009
Incorporation