J.M.C. KITCHENS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0UT

Company number 02007412
Status Active
Incorporation Date 7 April 1986
Company Type Private Limited Company
Address HARRIER HOUSE 2 LUMSDALE ROAD COBRA BUSINESS PARK, TRAFFORD PARK, MANCHESTER, M32 0UT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of J.M.C. KITCHENS LIMITED are www.jmckitchens.co.uk, and www.j-m-c-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. J M C Kitchens Limited is a Private Limited Company. The company registration number is 02007412. J M C Kitchens Limited has been working since 07 April 1986. The present status of the company is Active. The registered address of J M C Kitchens Limited is Harrier House 2 Lumsdale Road Cobra Business Park Trafford Park Manchester M32 0ut. . MARTIN, Scott Craig is a Secretary of the company. ALLISON, Glenn Fraser Whyte is a Director of the company. MACGREGOR, Stuart Alastair is a Director of the company. MILNE, Stewart is a Director of the company. Secretary ANDERSON, Lesley has been resigned. Secretary CORRAY, Pamela Jane has been resigned. Secretary MC DONALD, Sandra has been resigned. Secretary OAG, Stuart Charles has been resigned. Director IRVINE, John Christopher has been resigned. Director MC DONALD, Sandra has been resigned. Director NUTTALL, Alan George has been resigned. Director PATTISON, Philip Richard has been resigned. Director SOUTHALL, Ronald has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 28 May 2013

Director
ALLISON, Glenn Fraser Whyte
Appointed Date: 15 September 2006
69 years old

Director
MACGREGOR, Stuart Alastair
Appointed Date: 29 April 2015
54 years old

Director
MILNE, Stewart
Appointed Date: 30 January 2015
75 years old

Resigned Directors

Secretary
ANDERSON, Lesley
Resigned: 25 February 2008
Appointed Date: 15 September 2006

Secretary
CORRAY, Pamela Jane
Resigned: 06 June 2008
Appointed Date: 25 February 2008

Secretary
MC DONALD, Sandra
Resigned: 15 September 2006

Secretary
OAG, Stuart Charles
Resigned: 01 February 2013
Appointed Date: 06 June 2008

Director
IRVINE, John Christopher
Resigned: 30 January 2015
Appointed Date: 15 September 2006
62 years old

Director
MC DONALD, Sandra
Resigned: 01 December 1995
76 years old

Director
NUTTALL, Alan George
Resigned: 15 September 2006
75 years old

Director
PATTISON, Philip Richard
Resigned: 15 September 2006
Appointed Date: 29 November 2001
72 years old

Director
SOUTHALL, Ronald
Resigned: 28 January 2000
79 years old

Persons With Significant Control

Nuttall Construction Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.M.C. KITCHENS LIMITED Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
03 Nov 2016
Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016
08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

02 Jul 2015
Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015
...
... and 92 more events
27 Jul 1987
Particulars of mortgage/charge
11 Mar 1987
Accounting reference date extended from 31/03 to 30/04

19 Dec 1986
New director appointed

07 Apr 1986
Incorporation
07 Apr 1986
Certificate of incorporation

J.M.C. KITCHENS LIMITED Charges

2 April 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 July 1987
Mortgage debenture
Delivered: 27 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…