JLM HOLDINGS LIMITED
BELFAST


Company number NI056981
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address 3 BALLYGOMARTIN INDUSTRIAL ESTATE, ADVANTAGE WAY, BELFAST, NORTHERN IRELAND, BT13 3LZ
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Second filing of the annual return made up to 25 October 2015; Appointment of Mr Wilfried Mathias Maennel as a director on 31 August 2016. The most likely internet sites of JLM HOLDINGS LIMITED are www.jlmholdings.co.uk, and www.jlm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Jlm Holdings Limited is a Private Limited Company. The company registration number is NI056981. Jlm Holdings Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of Jlm Holdings Limited is 3 Ballygomartin Industrial Estate Advantage Way Belfast Northern Ireland Bt13 3lz. . MAENNEL, Wilfried Mathias is a Director of the company. MC GARRY, Michael John is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MC GARRY, Elizabeth has been resigned. Secretary TUGLAW COMPANY, Secretarial Services Limited has been resigned. Director COULTER, Ian has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Director
MAENNEL, Wilfried Mathias
Appointed Date: 31 August 2016
57 years old

Director
MC GARRY, Michael John
Appointed Date: 23 December 2005
60 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 06 December 2005
Appointed Date: 25 October 2005

Secretary
MC GARRY, Elizabeth
Resigned: 31 August 2016
Appointed Date: 23 December 2005

Secretary
TUGLAW COMPANY, Secretarial Services Limited
Resigned: 02 January 2011
Appointed Date: 06 December 2005

Director
COULTER, Ian
Resigned: 23 December 2005
Appointed Date: 06 December 2005
54 years old

Director
HARRISON, Malcolm Joseph
Resigned: 06 December 2005
Appointed Date: 25 October 2005
51 years old

Director
KANE, Dorothy May
Resigned: 06 December 2005
Appointed Date: 25 October 2005
89 years old

Persons With Significant Control

Ccl Industries (Uk) Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

JLM HOLDINGS LIMITED Events

05 Dec 2016
Confirmation statement made on 25 October 2016 with updates
10 Nov 2016
Second filing of the annual return made up to 25 October 2015
07 Sep 2016
Appointment of Mr Wilfried Mathias Maennel as a director on 31 August 2016
07 Sep 2016
Termination of appointment of Elizabeth Mc Garry as a secretary on 31 August 2016
22 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 41 more events
27 Jan 2006
Updated mem and arts
09 Jan 2006
Pars re mortage
21 Dec 2005
Cert change
21 Dec 2005
Resolution to change name
25 Oct 2005
Incorporation

JLM HOLDINGS LIMITED Charges

2 February 2012
Guarantee and indemnity
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: Any mortgage, charge, guarantee, pledge, lien or other…
23 December 2005
Debenture
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. 1. all the company's undertaking…