J M S VEHICLE SERVICES LTD
HALSTEAD


Company number 04133067
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address UNIT 6 CHERRYTREE FARM BLACKMORE END ROAD, SIBLE HEDINGHAM, HALSTEAD, ESSEX, UNITED KINGDOM, C09 3LZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex C09 3LZ on 20 July 2016. The most likely internet sites of J M S VEHICLE SERVICES LTD are www.jmsvehicleservices.co.uk, and www.j-m-s-vehicle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. J M S Vehicle Services Ltd is a Private Limited Company. The company registration number is 04133067. J M S Vehicle Services Ltd has been working since 29 December 2000. The present status of the company is Active. The registered address of J M S Vehicle Services Ltd is Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex United Kingdom C09 3lz. . WARREN, Michelle Mavis is a Secretary of the company. WARREN, James is a Director of the company. Secretary WARREN, James has been resigned. Secretary WHITE, John William has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GENTLEMAN, Jason Mark has been resigned. Director WHITE, John William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WARREN, Michelle Mavis
Appointed Date: 12 November 2007

Director
WARREN, James
Appointed Date: 29 December 2000
54 years old

Resigned Directors

Secretary
WARREN, James
Resigned: 12 November 2007
Appointed Date: 29 December 2003

Secretary
WHITE, John William
Resigned: 29 December 2003
Appointed Date: 29 December 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 January 2001
Appointed Date: 29 December 2000

Director
GENTLEMAN, Jason Mark
Resigned: 01 July 2007
Appointed Date: 29 December 2003
52 years old

Director
WHITE, John William
Resigned: 29 December 2003
Appointed Date: 29 December 2000
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 January 2001
Appointed Date: 29 December 2000

Persons With Significant Control

Mr James David Warren
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

J M S VEHICLE SERVICES LTD Events

18 Dec 2016
Confirmation statement made on 2 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex C09 3LZ on 20 July 2016
01 Jul 2016
Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016
15 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 44 more events
17 Jan 2001
Registered office changed on 17/01/01 from: 10 the street wickham bishops witham essex CM8 3NN
17 Jan 2001
New secretary appointed;new director appointed
02 Jan 2001
Secretary resigned
02 Jan 2001
Director resigned
29 Dec 2000
Incorporation