JMP WINDOWS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2PT

Company number 04866139
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address THE OLD CINEMA MANOR STREET, FENTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2PT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 2 . The most likely internet sites of JMP WINDOWS LIMITED are www.jmpwindows.co.uk, and www.jmp-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Jmp Windows Limited is a Private Limited Company. The company registration number is 04866139. Jmp Windows Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of Jmp Windows Limited is The Old Cinema Manor Street Fenton Stoke On Trent Staffordshire St4 2pt. The company`s financial liabilities are £5.18k. It is £2.51k against last year. The cash in hand is £46.26k. It is £7.83k against last year. And the total assets are £69.47k, which is £-4.94k against last year. REBECCA POOLE is a Secretary of the company. POOLE, John Mark is a Director of the company. Secretary POOLE, Rebecca Marie has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


jmp windows Key Finiance

LIABILITIES £5.18k
+94%
CASH £46.26k
+20%
TOTAL ASSETS £69.47k
-7%
All Financial Figures

Current Directors

Secretary
REBECCA POOLE
Appointed Date: 30 October 2009

Director
POOLE, John Mark
Appointed Date: 22 August 2003
57 years old

Resigned Directors

Secretary
POOLE, Rebecca Marie
Resigned: 28 August 2009
Appointed Date: 22 August 2003

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 22 August 2003
Appointed Date: 14 August 2003

Nominee Director
CREDITREFORM LIMITED
Resigned: 22 August 2003
Appointed Date: 14 August 2003

Persons With Significant Control

Mr John Mark Poole
Notified on: 1 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMP WINDOWS LIMITED Events

04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

08 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2

...
... and 32 more events
02 Sep 2003
Director resigned
02 Sep 2003
Registered office changed on 02/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
02 Sep 2003
New secretary appointed
02 Sep 2003
New director appointed
14 Aug 2003
Incorporation