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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 January 2006 | Outstanding |
N/A |