JMS TRANSFORMERS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 8AF

Company number 04425044
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address 20 ALPHA PARK MALLARD ROAD, BRETTON, PETERBOROUGH, ENGLAND, PE3 8AF
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 4 ; Registered office address changed from 20 Ivattway Westwood Peterborough Cambridgeshire PE3 7PG to 20 Alpha Park Mallard Road Bretton Peterborough PE3 8AF on 29 January 2016. The most likely internet sites of JMS TRANSFORMERS LIMITED are www.jmstransformers.co.uk, and www.jms-transformers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Jms Transformers Limited is a Private Limited Company. The company registration number is 04425044. Jms Transformers Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Jms Transformers Limited is 20 Alpha Park Mallard Road Bretton Peterborough England Pe3 8af. . HARRIS, Sean George is a Secretary of the company. HARRIS, Jeffrey Christopher is a Director of the company. HARRIS, Sean George is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
HARRIS, Sean George
Appointed Date: 25 April 2002

Director
HARRIS, Jeffrey Christopher
Appointed Date: 25 April 2002
60 years old

Director
HARRIS, Sean George
Appointed Date: 25 April 2002
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 April 2002
Appointed Date: 25 April 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 April 2002
Appointed Date: 25 April 2002

JMS TRANSFORMERS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4

29 Jan 2016
Registered office address changed from 20 Ivattway Westwood Peterborough Cambridgeshire PE3 7PG to 20 Alpha Park Mallard Road Bretton Peterborough PE3 8AF on 29 January 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 May 2015
Registration of a charge
...
... and 37 more events
30 May 2002
Registered office changed on 30/05/02 from: the hart partnership, 24 high street, saffron walden essex CB10 1AX
30 May 2002
Ad 25/04/02--------- £ si 3@1=3 £ ic 1/4
26 Apr 2002
Secretary resigned
26 Apr 2002
Director resigned
25 Apr 2002
Incorporation

JMS TRANSFORMERS LIMITED Charges

30 April 2015
Charge code 0442 5044 0003
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Unit 20 alpha business park westwood peterborough…
30 April 2015
Charge code 0442 5044 0002
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clyesdale Bank and Yorkshire Bank)
Description: Unit 14-19 alpha business park westwood peterborough…
23 April 2015
Charge code 0442 5044 0001
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…