JMR VEHICLE SOLUTIONS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 8TZ

Company number 06330821
Status Active
Incorporation Date 1 August 2007
Company Type Private Limited Company
Address BEECHAM BUSINESS PARK NORTHGATE, ALDRIDGE, WALSALL, ENGLAND, WS9 8TZ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of charge 063308210009, created on 21 December 2016; Registration of charge 063308210008, created on 28 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JMR VEHICLE SOLUTIONS LIMITED are www.jmrvehiclesolutions.co.uk, and www.jmr-vehicle-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Jmr Vehicle Solutions Limited is a Private Limited Company. The company registration number is 06330821. Jmr Vehicle Solutions Limited has been working since 01 August 2007. The present status of the company is Active. The registered address of Jmr Vehicle Solutions Limited is Beecham Business Park Northgate Aldridge Walsall England Ws9 8tz. . HUMPAGE, Judith Stephanie is a Secretary of the company. VANN, Mark Edward is a Director of the company. VANN, Richard Paul is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Secretary HUMPAGE, Geoffrey has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director HUMPAGE, Judith Stephanie has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
HUMPAGE, Judith Stephanie
Appointed Date: 09 October 2014

Director
VANN, Mark Edward
Appointed Date: 22 October 2007
55 years old

Director
VANN, Richard Paul
Appointed Date: 22 October 2007
54 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 22 October 2007
Appointed Date: 01 August 2007

Secretary
HUMPAGE, Geoffrey
Resigned: 09 October 2014
Appointed Date: 22 October 2007

Director
FBC NOMINEES LIMITED
Resigned: 22 October 2007
Appointed Date: 01 August 2007

Director
HUMPAGE, Judith Stephanie
Resigned: 05 March 2014
Appointed Date: 22 October 2007
73 years old

Director
ROUTH HOLDINGS LIMITED
Resigned: 22 October 2007
Appointed Date: 01 August 2007

Persons With Significant Control

Mr Richard Paul Vann
Notified on: 1 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Edward Vann
Notified on: 1 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMR VEHICLE SOLUTIONS LIMITED Events

10 Jan 2017
Registration of charge 063308210009, created on 21 December 2016
16 Dec 2016
Registration of charge 063308210008, created on 28 November 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 1 August 2016 with updates
25 Jan 2016
Satisfaction of charge 4 in full
...
... and 40 more events
27 Oct 2007
New director appointed
27 Oct 2007
New director appointed
27 Oct 2007
New secretary appointed
27 Oct 2007
Registered office changed on 27/10/07 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN
01 Aug 2007
Incorporation

JMR VEHICLE SOLUTIONS LIMITED Charges

21 December 2016
Charge code 0633 0821 0009
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: Renault c-cab DT11 with hiab hookloader body. Reg no…
28 November 2016
Charge code 0633 0821 0008
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: 4 x renault master lo loaders…
26 June 2015
Charge code 0633 0821 0007
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Contains fixed charge…
20 November 2014
Charge code 0633 0821 0006
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
8 November 2010
Certificate of assignment
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Sg Equipment Finance LTD
Description: By way of an assignment with full title guarantee all…
21 September 2010
A certificate of assignment
Delivered: 28 September 2010
Status: Satisfied on 25 January 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Assigns the full benefit of the sub-hire agreements being…
21 September 2010
Master deed of assignment for sub-hire agreements
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: The full benefit of the sub-hire agreements see image for…
21 September 2010
Account assignment
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: All right ttile and interest in and to the assigned…
1 June 2010
Certificate of assignment
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Sg Equipment Finance LTD (Owner)
Description: All monies, the benefit of all guarantees, see image for…