J.M. METAL HOLDINGS LIMITED
ROEBUCK ROAD HAINAULT

Hellopages » Greater London » Redbridge » IG6 3UG
Company number 02716095
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address UNIT 7 THE CROMWELL CENTRE, HAINAULT INDUSTRIAL ESTATE, ROEBUCK ROAD HAINAULT, ESSEX, IG6 3UG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of J.M. METAL HOLDINGS LIMITED are www.jmmetalholdings.co.uk, and www.j-m-metal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. J M Metal Holdings Limited is a Private Limited Company. The company registration number is 02716095. J M Metal Holdings Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of J M Metal Holdings Limited is Unit 7 The Cromwell Centre Hainault Industrial Estate Roebuck Road Hainault Essex Ig6 3ug. . BAILEY, Alison is a Secretary of the company. CARE, Janice is a Secretary of the company. BAILEY, John George is a Director of the company. CARE, Stephen is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAILEY, Alison
Appointed Date: 22 May 1992

Secretary
CARE, Janice
Appointed Date: 09 November 2009

Director
BAILEY, John George
Appointed Date: 22 May 1992
62 years old

Director
CARE, Stephen
Appointed Date: 15 September 2006
59 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 May 1992
Appointed Date: 19 May 1992

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 May 1992
Appointed Date: 19 May 1992

J.M. METAL HOLDINGS LIMITED Events

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

07 Jan 2016
Total exemption full accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

05 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 76 more events
08 Apr 1993
Company name changed castwing LIMITED\certificate issued on 13/04/93

22 Jun 1992
Registered office changed on 22/06/92 from: suite 5397 72 new bond st london W1Y 9DD

22 Jun 1992
Secretary resigned;new secretary appointed

22 Jun 1992
Director resigned;new director appointed

19 May 1992
Incorporation

J.M. METAL HOLDINGS LIMITED Charges

28 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H proeprty k/a unit 7 the cromwell centre roebuck road…
8 December 1999
Legal charge
Delivered: 10 December 1999
Status: Satisfied on 28 September 2006
Persons entitled: Alfred John Bailey Shirley Rose Bailey
Description: Unit 7 the cromwell centre roebuck road hainault essex.
11 October 1999
Legal charge
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7, the cromwell centre, roebuck road hainault…
9 October 1996
Guarantee and debenture
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 June 1996
Security agreement
Delivered: 6 July 1996
Status: Satisfied on 28 September 2006
Persons entitled: Aj Bailey and Mrs Sr Bailey
Description: Unit 7, the cromwell centre hainault industrial estate…
14 June 1993
Debenture
Delivered: 18 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…