You are here: bizstats.co.uk > a-z index > J list

J.m.c. Kitchens Limited MANCHESTER


Founded in 1986, J.m.c. Kitchens, classified under reg no. 02007412 is an active company. Currently registered at Harrier House 2 Lumsdale Road Cobra Business Park M32 0UT, Manchester the company has been in the business for thirty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Gerald M., Robert P. and Stuart M. and others. In addition one secretary - Robert P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J.m.c. Kitchens Limited Address / Contact

Office Address Harrier House 2 Lumsdale Road Cobra Business Park
Office Address2 Trafford Park
Town Manchester
Post code M32 0UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007412
Date of Incorporation Mon, 7th Apr 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Robert P.

Position: Secretary

Appointed: 03 September 2020

Gerald M.

Position: Director

Appointed: 26 June 2020

Robert P.

Position: Director

Appointed: 23 April 2019

Stuart M.

Position: Director

Appointed: 29 April 2015

Stewart M.

Position: Director

Appointed: 30 January 2015

Sandra M.

Position: Secretary

Resigned: 15 September 2006

Michael M.

Position: Secretary

Appointed: 12 July 2018

Resigned: 03 September 2020

Scott M.

Position: Secretary

Appointed: 28 May 2013

Resigned: 12 July 2018

Stuart O.

Position: Secretary

Appointed: 06 June 2008

Resigned: 01 February 2013

Pamela C.

Position: Secretary

Appointed: 25 February 2008

Resigned: 06 June 2008

Glenn A.

Position: Director

Appointed: 15 September 2006

Resigned: 31 March 2019

John I.

Position: Director

Appointed: 15 September 2006

Resigned: 30 January 2015

Lesley A.

Position: Secretary

Appointed: 15 September 2006

Resigned: 25 February 2008

Philip P.

Position: Director

Appointed: 29 November 2001

Resigned: 15 September 2006

Ronald S.

Position: Director

Appointed: 30 September 1991

Resigned: 28 January 2000

Alan N.

Position: Director

Appointed: 30 September 1991

Resigned: 15 September 2006

Sandra M.

Position: Director

Appointed: 30 September 1991

Resigned: 01 December 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Nuttall Construction Group Limited from Manchester, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nuttall Construction Group Limited

Harrier House, 2 Lumsdale Road Cobra Business Park, Trafford Park, Manchester, M32 0UT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03898673
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2022
filed on: 20th, March 2023
Free Download (4 pages)

Company search

Advertisements