This company is commonly known as J.m. Metal Holdings Limited. The company was founded 32 years ago and was given the registration number 02716095. The firm's registered office is in AMERSHAM. You can find them at Orchard House North Road, Chesham Bois, Amersham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | J.M. METAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02716095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1992 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard House North Road, Chesham Bois, Amersham, Buckinghamshire, England, HP6 5NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, North Road, Chesham Bois, Amersham, HP6 5NA | Secretary | 22 May 1992 | Active |
Stoneleigh 23, Landview Gardens, Marden Ash, Ongar, CM5 9EQ | Secretary | 09 November 2009 | Active |
Orchard House, North Road, Chesham Bois, Amersham, HP6 5NA | Director | 22 May 1992 | Active |
Stoneleigh 23 Landview Gardens, Marden Ash, Ongar, CM5 9EQ | Director | 15 September 2006 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 19 May 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 19 May 1992 | Active |
Mr John George Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, North Road, Amersham, England, HP6 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-06-09 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2017-10-17 | Resolution | Resolution. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.