About

Registered Number: 04845325
Date of Incorporation: 25/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Hydro Business Park, Ripon Rod, Harrogate, HG1 2BS,

 

Based in Harrogate, J M Supplies Ltd was setup in 2003. The current directors of the business are Mitchell, Andrew John, Mitchell, John Martin, Mitchell, Marilyn Ruth. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Andrew John 01 April 2007 - 1
MITCHELL, John Martin 25 July 2003 - 1
MITCHELL, Marilyn Ruth 25 July 2003 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 26 July 2017
SH08 - Notice of name or other designation of class of shares 21 June 2017
RESOLUTIONS - N/A 19 June 2017
AD01 - Change of registered office address 05 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 14 July 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 06 August 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AA - Annual Accounts 12 August 2011
MEM/ARTS - N/A 25 January 2011
RESOLUTIONS - N/A 19 January 2011
SH08 - Notice of name or other designation of class of shares 19 January 2011
CC04 - Statement of companies objects 19 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 29 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 25 April 2006
395 - Particulars of a mortgage or charge 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 27 August 2004
225 - Change of Accounting Reference Date 21 October 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.