JM OFFICE STATIONERY LIMITED
ASHTON-UNDER-LYNE JM OFFICE STATIONERY SUPPLIES LIMITED

Hellopages » Greater Manchester » Tameside » OL6 8LB

Company number 02318552
Status Active
Incorporation Date 17 November 1988
Company Type Private Limited Company
Address UNIT 29, BERKELEY BUSINESS PARK, TURNER STREET, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 8LB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of JM OFFICE STATIONERY LIMITED are www.jmofficestationery.co.uk, and www.jm-office-stationery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Jm Office Stationery Limited is a Private Limited Company. The company registration number is 02318552. Jm Office Stationery Limited has been working since 17 November 1988. The present status of the company is Active. The registered address of Jm Office Stationery Limited is Unit 29 Berkeley Business Park Turner Street Ashton Under Lyne Lancashire Ol6 8lb. . MARTIN, Sara Jane is a Secretary of the company. MARTIN, Lee Darren is a Director of the company. MARTIN, Sara Jane is a Director of the company. Secretary MARTIN, Barbara has been resigned. Director MARTIN, Joseph has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MARTIN, Sara Jane
Appointed Date: 03 May 2005

Director
MARTIN, Lee Darren

56 years old

Director
MARTIN, Sara Jane
Appointed Date: 22 January 2015
51 years old

Resigned Directors

Secretary
MARTIN, Barbara
Resigned: 03 May 2005

Director
MARTIN, Joseph
Resigned: 03 May 2005
89 years old

Persons With Significant Control

Mr Lee Darren Martin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Jane Martin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JM OFFICE STATIONERY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

23 Oct 2015
Satisfaction of charge 3 in full
14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
08 Jun 1990
Ad 10/12/88--------- £ si 2@1=2 £ ic 2/4

19 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1989
Registered office changed on 19/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

29 Nov 1988
Company name changed jm office stationery suppliers l imited\certificate issued on 30/11/88

17 Nov 1988
Incorporation

JM OFFICE STATIONERY LIMITED Charges

23 December 2010
Legal charge
Delivered: 7 January 2011
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 29 berkeley business park, turner lane, ashton-under…
28 June 1996
Mortgage debenture
Delivered: 9 July 1996
Status: Satisfied on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
28 June 1996
Legal mortgage
Delivered: 9 July 1996
Status: Satisfied on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 16 derby street cheetham hill manchester…