JMA LEISURE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4SW

Company number 04207066
Status Liquidation
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address C/O ABBEY TAYLOR LIMITED, BLADES ENTERPRISE CENTRE, JOHN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety events have happened. The last three records are INSOLVENCY:re progress report 12/03/2015-11/03/2016; Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA to C/O Abbey Taylor Limited Blades Enterprise Centre, John Street Sheffield South Yorkshire S2 4SW on 19 May 2016; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 11/03/2015. The most likely internet sites of JMA LEISURE LIMITED are www.jmaleisure.co.uk, and www.jma-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jma Leisure Limited is a Private Limited Company. The company registration number is 04207066. Jma Leisure Limited has been working since 27 April 2001. The present status of the company is Liquidation. The registered address of Jma Leisure Limited is C O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4sw. . ANGLESEA, Mark is a Secretary of the company. ANGLESEA, Julie is a Director of the company. ANGLESEA, Mark is a Director of the company. Secretary ANGLESEA, Ruby Irene has been resigned. Secretary GOULD, Doris has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANGLESEA, Ruby Irene has been resigned. Director GOULD, Doris has been resigned. Director LIST, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
ANGLESEA, Mark
Appointed Date: 30 April 2004

Director
ANGLESEA, Julie
Appointed Date: 27 April 2001
59 years old

Director
ANGLESEA, Mark
Appointed Date: 07 April 2003
63 years old

Resigned Directors

Secretary
ANGLESEA, Ruby Irene
Resigned: 19 July 2002
Appointed Date: 27 April 2001

Secretary
GOULD, Doris
Resigned: 30 April 2004
Appointed Date: 19 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Director
ANGLESEA, Ruby Irene
Resigned: 19 July 2002
Appointed Date: 27 April 2001
94 years old

Director
GOULD, Doris
Resigned: 30 April 2004
Appointed Date: 19 July 2002
75 years old

Director
LIST, John
Resigned: 28 December 2010
Appointed Date: 03 January 2006
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

JMA LEISURE LIMITED Events

20 May 2016
INSOLVENCY:re progress report 12/03/2015-11/03/2016
19 May 2016
Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA to C/O Abbey Taylor Limited Blades Enterprise Centre, John Street Sheffield South Yorkshire S2 4SW on 19 May 2016
18 May 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 11/03/2015
16 May 2014
Insolvency:progress report end 11/03/2014
11 Feb 2014
Receiver's abstract of receipts and payments to 3 February 2014
...
... and 80 more events
16 Jul 2001
New secretary appointed
16 Jul 2001
New director appointed
16 Jul 2001
New director appointed
10 Jul 2001
Ad 01/05/01--------- £ si 100@1=100 £ ic 1/101
27 Apr 2001
Incorporation

JMA LEISURE LIMITED Charges

17 August 2012
Debenture
Delivered: 22 August 2012
Status: Satisfied on 13 September 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 August 2011
Fixed & floating charge
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 mill street clowne bolsover derbyshire t/no DY336773 by…
4 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat 12 the green clowne chesterfield t/no…
4 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 mill street clowne bolsover derbyshire t/no DY343636 by…
4 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and building the green clowne chesterfield t/no…
30 April 2010
Fee agreement second charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The masons arms 7 emmet carr lane renishaw sheffield…
30 April 2010
Fee agreement second charge
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The corner pin 49 market street clay cross chesterfield…
17 March 2010
Fee agreement second charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 23 hollywell street chesterfield, t/no. DY101661, fix…
4 March 2010
Legal charge
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Masons arms emmett carr lane renishaw sheffield t/no…
4 March 2010
Legal charge
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 market street clay cross chesterfield t/no DY227532 by…
7 February 2005
Debenture
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2004
Legal charge of licensed premises
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The pink panther 21-23 holywell street chesterfield t/n…
3 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 29 September 2005
Persons entitled: Scottish Courage Limited
Description: F/H property k/a pink panther 21-23 holywell street…
3 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 15 April 2010
Persons entitled: Scottish Courage Limited
Description: Fixed and floating charges over the undertaking and all…