J M B P LIMITED
LONDON SPEED 8644 LIMITED

Hellopages » Greater London » Southwark » SE15 1LE

Company number 04161735
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address UNIT 2 SANDGATE TRADING ESTATE, SANDGATE STREET, LONDON, ENGLAND, SE15 1LE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Frederick Winston Pereira as a secretary on 6 April 2016; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of J M B P LIMITED are www.jmbp.co.uk, and www.j-m-b-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Beckenham Hill Rail Station is 4.5 miles; to Bickley Rail Station is 7.4 miles; to Brondesbury Park Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M B P Limited is a Private Limited Company. The company registration number is 04161735. J M B P Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of J M B P Limited is Unit 2 Sandgate Trading Estate Sandgate Street London England Se15 1le. . BOTEZATU, Gianina is a Director of the company. PEREIRA, Frank Warrick Jerome is a Director of the company. Secretary PEREIRA, Frederick Winston has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PEREIRA, Jarmila has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BOTEZATU, Gianina
Appointed Date: 01 March 2009
47 years old

Director
PEREIRA, Frank Warrick Jerome
Appointed Date: 23 February 2001
64 years old

Resigned Directors

Secretary
PEREIRA, Frederick Winston
Resigned: 06 April 2016
Appointed Date: 23 February 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 February 2001
Appointed Date: 16 February 2001

Director
PEREIRA, Jarmila
Resigned: 01 October 2004
Appointed Date: 01 June 2001
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 February 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Ms Gianina Botezatu
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J M B P LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Feb 2017
Termination of appointment of Frederick Winston Pereira as a secretary on 6 April 2016
18 Feb 2017
Confirmation statement made on 16 February 2017 with updates
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

14 Mar 2016
Director's details changed for Frank Warrick Jerome Pereira on 23 February 2016
...
... and 53 more events
29 Mar 2001
Secretary resigned
29 Mar 2001
New secretary appointed
29 Mar 2001
New director appointed
21 Mar 2001
Company name changed speed 8644 LIMITED\certificate issued on 21/03/01
16 Feb 2001
Incorporation

J M B P LIMITED Charges

2 April 2012
Deed
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Venaglass Limited
Description: Equitable interest in the sum of £6,000 and any other sums…
11 February 2011
All assets debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 September 2009
Debenture
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…