UKBizDB.co.uk

J.M.S. MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.m.s. Management Limited. The company was founded 19 years ago and was given the registration number 05471078. The firm's registered office is in PORTISHEAD. You can find them at The Royal Inn, Pier Road, Portishead, North Somerset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:J.M.S. MANAGEMENT LIMITED
Company Number:05471078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Royal Inn, Pier Road, Portishead, North Somerset, BS20 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Orchard Close, Weston Super Mare, BS24 8DY

Secretary03 June 2005Active
1 The Orchard Close, Weston Super Mare, BS24 8DY

Director03 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 June 2005Active
The Royal Inn, Pier Road, Portishead, BS20 7HG

Director23 February 2007Active
1 The Orchard Close, Weston Super Mare, BS24 8DY

Director03 June 2005Active
1 The Orchard Close, Weston Super Mare, BS24 8DY

Director03 June 2005Active
The Royal Inn, Pier Road, Portishead, Bristol, England, BS20 7HG

Director18 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 June 2005Active

People with Significant Control

Miss Sara Christina Pelengaris
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:The Royal Inn, Pier Road, Portishead, BS20 7HG
Nature of control:
  • Significant influence or control
Mr Terence Blackmore Squires
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:The Royal Inn, Pier Road, Portishead, BS20 7HG
Nature of control:
  • Significant influence or control
Mr Michael James Pelengaris
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:The Royal Inn, Pier Road, Portishead, BS20 7HG
Nature of control:
  • Significant influence or control
Mr Demetrios Pelengaris
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:Cypriot
Address:2nd Floor, 40, Queen Square, Bristol, BS1 4QP
Nature of control:
  • Significant influence or control
Mrs Frances Ann Pelengaris
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:2nd Floor, 40, Queen Square, Bristol, BS1 4QP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-17Officers

Termination director company with name termination date.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-13Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-26Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-03Officers

Change person director company with change date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.