JMS JANITORIAL SUPPLIES LIMITED
REIGATE ECLIPSE CLEANING SYSTEMS (UK) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 03269250
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address C/O COLE MARIE, PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 140 . The most likely internet sites of JMS JANITORIAL SUPPLIES LIMITED are www.jmsjanitorialsupplies.co.uk, and www.jms-janitorial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Jms Janitorial Supplies Limited is a Private Limited Company. The company registration number is 03269250. Jms Janitorial Supplies Limited has been working since 25 October 1996. The present status of the company is Active. The registered address of Jms Janitorial Supplies Limited is C O Cole Marie Priory House 45 51 High Street Reigate Surrey Rh2 9ae. . JOSLIN, Stephen John is a Secretary of the company. JOSLIN, Mark John is a Director of the company. JOSLIN, Stephen John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCKENNA, Paul Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
JOSLIN, Stephen John
Appointed Date: 25 October 1996

Director
JOSLIN, Mark John
Appointed Date: 25 October 1996
57 years old

Director
JOSLIN, Stephen John
Appointed Date: 24 November 2003
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 October 1996
Appointed Date: 25 October 1996

Director
MCKENNA, Paul Andrew
Resigned: 22 September 2015
Appointed Date: 24 November 2003
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 October 1996
Appointed Date: 25 October 1996

Persons With Significant Control

Mark John Joslin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Karen Anne Joslin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMS JANITORIAL SUPPLIES LIMITED Events

08 Nov 2016
Confirmation statement made on 25 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 140

14 Dec 2015
Termination of appointment of Paul Andrew Mckenna as a director on 22 September 2015
30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
02 Dec 1996
Secretary resigned
02 Dec 1996
Director resigned
28 Oct 1996
New secretary appointed
28 Oct 1996
New director appointed
25 Oct 1996
Incorporation

JMS JANITORIAL SUPPLIES LIMITED Charges

26 March 2013
Legal charge
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 astra business centre bonehurst…
30 March 2007
Aircraft mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The aircraft (and all the companys right title and interest…
20 February 2007
Guarantee & debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 4, astra business centre, bonehurst road…
5 March 1999
Debenture
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…