IJM ENTERPRISES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 05306249
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN5 7UG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Robin David Proctor as a director on 6 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of IJM ENTERPRISES LIMITED are www.ijmenterprises.co.uk, and www.ijm-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ijm Enterprises Limited is a Private Limited Company. The company registration number is 05306249. Ijm Enterprises Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Ijm Enterprises Limited is Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire England Nn5 7ug. . TPG MANAGEMENT SERVICES LIMITED is a Secretary of the company. BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary MONK, Ian Jon has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LEVENE, Timothy Charles has been resigned. Director MONK, Ian Jon has been resigned. Director MONK, Rebekah Anne has been resigned. Director OVERLI, Haakon has been resigned. Director PROCTOR, Robin David has been resigned. Director RAUBE, Chad Mitchell has been resigned. Director READ, James Ross has been resigned. Director YATES, Andrew has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
TPG MANAGEMENT SERVICES LIMITED
Appointed Date: 04 July 2016

Director
BUFFIN, Anthony David
Appointed Date: 04 July 2016
53 years old

Director
CARTER, John Peter
Appointed Date: 04 July 2016
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 04 July 2016

Resigned Directors

Secretary
MONK, Ian Jon
Resigned: 04 July 2016
Appointed Date: 07 December 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Director
LEVENE, Timothy Charles
Resigned: 06 July 2015
Appointed Date: 11 April 2012
51 years old

Director
MONK, Ian Jon
Resigned: 04 July 2016
Appointed Date: 06 December 2007
48 years old

Director
MONK, Rebekah Anne
Resigned: 04 July 2016
Appointed Date: 07 December 2004
48 years old

Director
OVERLI, Haakon
Resigned: 06 July 2015
Appointed Date: 21 November 2012
55 years old

Director
PROCTOR, Robin David
Resigned: 06 October 2016
Appointed Date: 01 October 2015
56 years old

Director
RAUBE, Chad Mitchell
Resigned: 21 November 2012
Appointed Date: 20 July 2010
54 years old

Director
READ, James Ross
Resigned: 06 July 2015
Appointed Date: 20 July 2010
57 years old

Director
YATES, Andrew
Resigned: 06 July 2015
Appointed Date: 26 August 2014
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Persons With Significant Control

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

IJM ENTERPRISES LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Oct 2016
Termination of appointment of Robin David Proctor as a director on 6 October 2016
06 Sep 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Appointment of Anthony Buffin as a director on 4 July 2016
20 Jul 2016
Appointment of Mr John Peter Carter as a director on 4 July 2016
...
... and 72 more events
16 Dec 2004
Secretary resigned
16 Dec 2004
New secretary appointed
16 Dec 2004
Director resigned
16 Dec 2004
New director appointed
07 Dec 2004
Incorporation

IJM ENTERPRISES LIMITED Charges

14 March 2006
Debenture
Delivered: 18 March 2006
Status: Satisfied on 13 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…