Company number 01913962
Status Active
Incorporation Date 15 May 1985
Company Type Private Limited Company
Address UNIT 2 NORTHSIDE INDUSTRIAL EST, WHITLEY BRIDGE, GOOLE, YORKSHIRE, DN14 0GH
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of J. & M. STORAGE SYSTEMS LIMITED are www.jmstoragesystems.co.uk, and www.j-m-storage-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Pontefract Baghill Rail Station is 6 miles; to Selby Rail Station is 7 miles; to South Elmsall Rail Station is 8.9 miles; to Moorthorpe Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Storage Systems Limited is a Private Limited Company.
The company registration number is 01913962. J M Storage Systems Limited has been working since 15 May 1985.
The present status of the company is Active. The registered address of J M Storage Systems Limited is Unit 2 Northside Industrial Est Whitley Bridge Goole Yorkshire Dn14 0gh. . OXLEY, Philip John is a Secretary of the company. OXLEY, Philip John is a Director of the company. WOMERSLEY, Denis is a Director of the company. Secretary OXLEY, Pamela Doreen has been resigned. Director OXLEY, Michael Ernest has been resigned. Director OXLEY, Pamela Doreen has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Philip John Oxley
Notified on: 30 September 2016
51 years old
Nature of control: Ownership of shares – 75% or more
J. & M. STORAGE SYSTEMS LIMITED Events
14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Jan 2016
Satisfaction of charge 2 in full
12 Jan 2016
Satisfaction of charge 3 in full
12 Jan 2016
Satisfaction of charge 4 in full
...
... and 89 more events
24 May 1988
Registered office changed on 24/05/88 from: 802 attercliffe road sheffield S9 3RS
25 Apr 1988
Accounts made up to 30 April 1987
07 Feb 1988
Return made up to 12/11/86; full list of members
07 Feb 1988
Accounts made up to 30 April 1986
15 May 1985
Certificate of incorporation
4 March 2015
Charge code 0191 3962 0005
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 November 2006
Guarantee & debenture
Delivered: 1 December 2006
Status: Satisfied
on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2003
Debenture
Delivered: 2 October 2003
Status: Satisfied
on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1997
Legal charge
Delivered: 31 January 1997
Status: Satisfied
on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the east of selby road low…
26 July 1996
Transfer of whole
Delivered: 16 August 1996
Status: Outstanding
Persons entitled: Secretary of State for the Environment
Description: Unit 2 former maff buffer depot at doncaster road whitley…