J M D GLOBAL LIMITED
MANCHESTER J M B GLOBAL LIMITED

Hellopages » Greater Manchester » Salford » M7 4JJ

Company number 07830242
Status Active
Incorporation Date 1 November 2011
Company Type Private Limited Company
Address 13 OLD HALL ROAD, MANCHESTER, M7 4JJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registration of charge 078302420015, created on 3 March 2017; Registration of charge 078302420014, created on 15 February 2017; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of J M D GLOBAL LIMITED are www.jmdglobal.co.uk, and www.j-m-d-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Belle Vue Rail Station is 4.8 miles; to Chassen Road Rail Station is 6.6 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M D Global Limited is a Private Limited Company. The company registration number is 07830242. J M D Global Limited has been working since 01 November 2011. The present status of the company is Active. The registered address of J M D Global Limited is 13 Old Hall Road Manchester M7 4jj. The company`s financial liabilities are £254.63k. It is £26.59k against last year. . DANSKY, Freyda Chaya is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Non-specialised wholesale trade".


j m d global Key Finiance

LIABILITIES £254.63k
+11%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DANSKY, Freyda Chaya
Appointed Date: 01 November 2011
46 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 01 November 2011
Appointed Date: 01 November 2011
54 years old

Persons With Significant Control

Mrs Freyda Chaya Dansky
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

J M D GLOBAL LIMITED Events

04 Mar 2017
Registration of charge 078302420015, created on 3 March 2017
16 Feb 2017
Registration of charge 078302420014, created on 15 February 2017
27 Jan 2017
Confirmation statement made on 1 November 2016 with updates
25 Jan 2017
Registration of charge 078302420013, created on 24 January 2017
23 Dec 2016
Registration of charge 078302420012, created on 21 December 2016
...
... and 22 more events
15 Nov 2011
Director's details changed for Freyda Chaya Dansuy on 8 November 2011
10 Nov 2011
Appointment of Freyda Chaya Dansuy as a director
02 Nov 2011
Company name changed j m b global LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution

01 Nov 2011
Termination of appointment of Yomtov Jacobs as a director
01 Nov 2011
Incorporation

J M D GLOBAL LIMITED Charges

3 March 2017
Charge code 0783 0242 0015
Delivered: 4 March 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Rose bank holywell whitley bay tyne and wear…
15 February 2017
Charge code 0783 0242 0014
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 23 mitford road morpeth northumberland…
24 January 2017
Charge code 0783 0242 0013
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 1 firtree avenue walkerville newcastle upon tyne…
21 December 2016
Charge code 0783 0242 0012
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 8 thistley close newcastle upon tyne…
20 December 2016
Charge code 0783 0242 0011
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 26 north road east boldon…
9 December 2016
Charge code 0783 0242 0010
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 22 east field longhoughton alnwick northumberland…
2 November 2016
Charge code 0783 0242 0009
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 5 barnes park road sunderland…
30 March 2016
Charge code 0783 0242 0008
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 15 edendale terrace newcastle…
30 March 2016
Charge code 0783 0242 0007
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 36 the avenue newcastle…
30 March 2016
Charge code 0783 0242 0006
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 130 falcon crescent manchester…
30 March 2016
Charge code 0783 0242 0005
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 115A vine street newcastle…
15 March 2016
Charge code 0783 0242 0004
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 16 park road central chester le street…
8 December 2015
Charge code 0783 0242 0003
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
15 July 2015
Charge code 0783 0242 0002
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as 17 huddersfiled road staleybridge…
18 June 2015
Charge code 0783 0242 0001
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…