JMC SURFACING CONTRACTORS LIMITED
REDDITCH MUR DRIVEWAY CONTRACTORS LIMITED JMC UTILITY REINSTATEMENT CONTRACTOR LIMITED

Hellopages » Worcestershire » Redditch » B98 7SR

Company number 03954773
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address 6 UPPER CROSSGATE ROAD, PARK FARM, REDDITCH, WORCESTERSHIRE, B98 7SR
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JMC SURFACING CONTRACTORS LIMITED are www.jmcsurfacingcontractors.co.uk, and www.jmc-surfacing-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Jmc Surfacing Contractors Limited is a Private Limited Company. The company registration number is 03954773. Jmc Surfacing Contractors Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Jmc Surfacing Contractors Limited is 6 Upper Crossgate Road Park Farm Redditch Worcestershire B98 7sr. . EDWARDS, John Paul is a Secretary of the company. ANDREWS, Carl Alan is a Director of the company. ANDREWS, Mark is a Director of the company. EDWARDS, John Paul is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
EDWARDS, John Paul
Appointed Date: 12 September 2000

Director
ANDREWS, Carl Alan
Appointed Date: 12 September 2000
56 years old

Director
ANDREWS, Mark
Appointed Date: 07 May 2008
58 years old

Director
EDWARDS, John Paul
Appointed Date: 01 October 2005
58 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 12 September 2000
Appointed Date: 23 March 2000

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 12 September 2000
Appointed Date: 23 March 2000

Persons With Significant Control

Mr Carl Andrews
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Edwards
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrews
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMC SURFACING CONTRACTORS LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 September 2016
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,256

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
18 Oct 2000
New director appointed
18 Oct 2000
New secretary appointed
18 Oct 2000
Ad 12/09/00--------- £ si 99@1=99 £ ic 1/100
08 Sep 2000
Company name changed jmc utility reinstatement contra ctor LIMITED\certificate issued on 11/09/00
23 Mar 2000
Incorporation