JMK ENTERPRISES LIMITED
STRABANE


Company number NI044157
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address C/O MCELHOLM & CO, 34 MARKET STREET, STRABANE, CO TYRONE, BT82 8BH
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 4,400 . The most likely internet sites of JMK ENTERPRISES LIMITED are www.jmkenterprises.co.uk, and www.jmk-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Jmk Enterprises Limited is a Private Limited Company. The company registration number is NI044157. Jmk Enterprises Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of Jmk Enterprises Limited is C O Mcelholm Co 34 Market Street Strabane Co Tyrone Bt82 8bh. . MCKENNA, John is a Secretary of the company. MCKENNA, John Francis is a Director of the company. MCKENNA, Madonna Ellen is a Director of the company. Secretary DOHERTY, Anne has been resigned. Director DOHERTY, John Gerard has been resigned. Director HELLINGS, Kenneth John has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
MCKENNA, John
Appointed Date: 19 September 2008

Director
MCKENNA, John Francis
Appointed Date: 20 February 2003
61 years old

Director
MCKENNA, Madonna Ellen
Appointed Date: 02 December 2008
58 years old

Resigned Directors

Secretary
DOHERTY, Anne
Resigned: 19 September 2008
Appointed Date: 24 September 2002

Director
DOHERTY, John Gerard
Resigned: 02 December 2008
Appointed Date: 20 February 2003
75 years old

Director
HELLINGS, Kenneth John
Resigned: 20 February 2003
Appointed Date: 24 September 2002
93 years old

Persons With Significant Control

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

Mrs Madonna Mckenna
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMK ENTERPRISES LIMITED Events

02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4,400

05 Mar 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4,400

...
... and 39 more events
10 Mar 2003
Change in sit reg add
24 Sep 2002
Memorandum
24 Sep 2002
Articles
24 Sep 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Sep 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

JMK ENTERPRISES LIMITED Charges

10 July 2008
Mortgage or charge
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Henderson Wholesale Limited
Description: All monies mortgage debenture. All the lands known as…