J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 1RJ

Company number SC064390
Status Active
Incorporation Date 22 March 1978
Company Type Private Limited Company
Address 5-9 GREENHILL ROAD, PAISLEY, PA3 1RJ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 50,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED are www.jkmindustrialsupplymerchants.co.uk, and www.j-k-m-industrial-supply-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. J K M Industrial Supply Merchants Limited is a Private Limited Company. The company registration number is SC064390. J K M Industrial Supply Merchants Limited has been working since 22 March 1978. The present status of the company is Active. The registered address of J K M Industrial Supply Merchants Limited is 5 9 Greenhill Road Paisley Pa3 1rj. . COLE, Morag Elizabeth is a Secretary of the company. MCGUGAN, Catriona is a Secretary of the company. COLE, Morag Elizabeth is a Director of the company. MCGUGAN, Catriona is a Director of the company. MCGUGAN, James Kerr is a Director of the company. MCGUGAN, John Barr is a Director of the company. Secretary GOLDIE, Henry Row has been resigned. Director GOLDIE, Henry Row has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
COLE, Morag Elizabeth
Appointed Date: 21 August 2003

Secretary
MCGUGAN, Catriona
Appointed Date: 01 March 1990

Director
COLE, Morag Elizabeth
Appointed Date: 02 April 1994
60 years old

Director
MCGUGAN, Catriona
Appointed Date: 01 March 1990
86 years old

Director
MCGUGAN, James Kerr

86 years old

Director
MCGUGAN, John Barr
Appointed Date: 02 April 1994
54 years old

Resigned Directors

Secretary
GOLDIE, Henry Row
Resigned: 01 March 1990

Director
GOLDIE, Henry Row
Resigned: 01 March 1990

J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000

05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
16 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000

09 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 69 more events
24 Sep 1987
Return made up to 11/04/86; full list of members

24 Sep 1987
Accounts for a small company made up to 31 December 1985

25 Aug 1987
Memorandum and Articles of Association

04 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1987
Registered office changed on 26/02/87 from: 5/9 greenhill road paisley

J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED Charges

29 March 1988
Bond & floating charge
Delivered: 14 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 July 1984
Standard security
Delivered: 7 August 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 greenhill rd, paisley 54 well street, paisley.
1 February 1984
Standard security
Delivered: 9 February 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15/17 greenhill rd paisley.
25 August 1981
Re-recorded standard security
Delivered: 7 September 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Underwood road paisley.
30 March 1981
Standard security
Delivered: 10 April 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Underwood road, paisley.
15 May 1980
Standard security
Delivered: 2 June 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground and buildings at 1/9 greenhill road, paisley…
7 May 1980
Bond & floating charge
Delivered: 13 May 1980
Status: Satisfied on 9 December 1985
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…