JMK MAC TOOLS SUPPLIES LTD
ARMAGH JMK MC TOOLS SUPPLIES LTD


Company number NI611675
Status Active
Incorporation Date 12 March 2012
Company Type Private Limited Company
Address 96 TULLYAH ROAD, WHITECROSS, ARMAGH, CO. ARMAGH, BT60 2TG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 10 . The most likely internet sites of JMK MAC TOOLS SUPPLIES LTD are www.jmkmactoolssupplies.co.uk, and www.jmk-mac-tools-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Jmk Mac Tools Supplies Ltd is a Private Limited Company. The company registration number is NI611675. Jmk Mac Tools Supplies Ltd has been working since 12 March 2012. The present status of the company is Active. The registered address of Jmk Mac Tools Supplies Ltd is 96 Tullyah Road Whitecross Armagh Co Armagh Bt60 2tg. . MCKNIGHT, John is a Director of the company. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
MCKNIGHT, John
Appointed Date: 12 March 2012
66 years old

Persons With Significant Control

Mr John Mcknight
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

JMK MAC TOOLS SUPPLIES LTD Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10

...
... and 4 more events
15 Oct 2012
Particulars of a mortgage or charge / charge no: 1
23 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Apr 2012
Company name changed jmk mc tools supplies LTD\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-03-12

23 Apr 2012
Change of name notice
12 Mar 2012
Incorporation

JMK MAC TOOLS SUPPLIES LTD Charges

12 October 2012
Debenture
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…