JMK (MIDLANDS) LIMITED
NR ROWINGTON LIPMANOR LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 7JF

Company number 02230603
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address THE ESTATE OFFICE MOUSLEY HILL FARM, MOUSLEY END, NR ROWINGTON, WARWICKSHIRE, CV37 7JF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 September 2016 with updates; Satisfaction of charge 13 in full. The most likely internet sites of JMK (MIDLANDS) LIMITED are www.jmkmidlands.co.uk, and www.jmk-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Hatton (Warks) Rail Station is 7.7 miles; to Warwick Parkway Rail Station is 7.8 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmk Midlands Limited is a Private Limited Company. The company registration number is 02230603. Jmk Midlands Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of Jmk Midlands Limited is The Estate Office Mousley Hill Farm Mousley End Nr Rowington Warwickshire Cv37 7jf. . SHEPHERD, Meryl Yvonne is a Secretary of the company. SHEPHERD, John Stephen is a Director of the company. SHEPHERD, Meryl Yvonne is a Director of the company. Director SHEPHERD, Roger Leonard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
SHEPHERD, John Stephen
Appointed Date: 22 May 1997
78 years old

Director

Resigned Directors

Director
SHEPHERD, Roger Leonard
Resigned: 30 May 1999
80 years old

Persons With Significant Control

Mr John Stephen Shepherd
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Meryl Yvonne Shepherd
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMK (MIDLANDS) LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
16 Jun 2016
Satisfaction of charge 13 in full
16 Jun 2016
Satisfaction of charge 14 in full
16 Jun 2016
Satisfaction of charge 18 in full
...
... and 108 more events
05 May 1988
Particulars of mortgage/charge

28 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1988
Registered office changed on 22/04/88 from: 84 temple chambers temple avenue london EC4Y ohp

15 Mar 1988
Incorporation

JMK (MIDLANDS) LIMITED Charges

1 December 2006
Legal mortgage
Delivered: 6 December 2006
Status: Satisfied on 16 June 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 2 arbour tree cottages chadwick…
26 July 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 16 June 2016
Persons entitled: Barclays Bank PLC
Description: The l/h property known as plot 10 whitefriars school lane…
21 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 16 June 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as 63 orchard road hockley heath…
20 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 2 May 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 54 orchard road hockley heath…
2 November 2001
Legal charge
Delivered: 8 November 2001
Status: Satisfied on 12 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 93 orchard road, hockley heath, solihull…
9 February 2001
Mortgage debenture
Delivered: 13 February 2001
Status: Satisfied on 16 June 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Legal mortgage
Delivered: 13 February 2001
Status: Satisfied on 16 June 2016
Persons entitled: Aib Group (UK) PLC
Description: F/Hold property known as 34 grove rd,dorridge,solihull B93…
31 October 2000
Legal charge
Delivered: 4 November 2000
Status: Satisfied on 15 February 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2406 stratford road hockley heath solihull…
29 October 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 16 June 2016
Persons entitled: Barclays Bank PLC
Description: 93 orchard road hockley heath solihull west midlands.
12 June 1997
Legal charge
Delivered: 23 June 1997
Status: Satisfied on 16 June 2016
Persons entitled: Barclays Bank PLC
Description: 1 lodge croft, station road, knowle, solihull and land…
19 November 1990
Legal charge
Delivered: 28 November 1990
Status: Satisfied on 28 May 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H ground floor flat together with garage & parking space…
1 August 1990
Mortgage
Delivered: 4 August 1990
Status: Satisfied on 28 February 1998
Persons entitled: Lloyds Bank PLC
Description: 144 lodge road knowle solihull west midlands goodwill of…
26 July 1990
Legal charge
Delivered: 31 July 1990
Status: Satisfied on 28 May 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon k/a…
9 February 1990
Legal charge
Delivered: 14 February 1990
Status: Satisfied on 18 May 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 1 lodge croft, station…
22 December 1989
Legal charge
Delivered: 10 January 1990
Status: Satisfied on 26 September 1991
Persons entitled: Barclays Bank PLC
Description: 96 station road knowle solihull west midlands.
4 December 1989
Mortgage
Delivered: 8 December 1989
Status: Satisfied on 26 September 1991
Persons entitled: Lloyds Bank PLC
Description: Dwillinghouse, no 1 walcot green, dorridge, solihull west…
11 November 1988
Legal charge
Delivered: 17 November 1988
Status: Satisfied on 20 April 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land & buildings at ground floor level k/a…
15 August 1988
Legal charge
Delivered: 25 August 1988
Status: Satisfied on 28 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land & buildings k/a 126 & 128, station road…
29 April 1988
Legal charge
Delivered: 5 May 1988
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with buildings situate at knowle wood…