J & M Wholesale Ltd

General information

Name:

J & M Wholesale Limited

Office Address:

Lower Meadow Wendover Road HP22 5TR Stoke Mandeville

Number: 07060272

Incorporation date: 2009-10-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

J & M Wholesale Ltd is officially located at Stoke Mandeville at Lower Meadow. Anyone can look up the firm by referencing its area code - HP22 5TR. J & M Wholesale's founding dates back to 2009. This enterprise is registered under the number 07060272 and its last known state is active. This firm's SIC code is 82990: Other business support service activities not elsewhere classified. J & M Wholesale Limited released its latest accounts for the period up to December 31, 2022. Its most recent confirmation statement was released on September 13, 2023.

When it comes to the following company, all of director's responsibilities have so far been done by Jack I. and Margarita R.. Amongst these two executives, Jack I. has administered company for the longest period of time, having become a vital part of the Management Board fifteen years ago. Furthermore, the director's responsibilities are constantly supported by a secretary - Margarita R., who was chosen by the company in October 2009.

Financial data based on annual reports

Company staff

Margarita R.

Role: Secretary

Appointed: 29 October 2009

Latest update: 14 March 2024

Jack I.

Role: Director

Appointed: 29 October 2009

Latest update: 14 March 2024

Margarita R.

Role: Director

Appointed: 29 October 2009

Latest update: 14 March 2024

People with significant control

Executives who control the firm include: Jack I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margarita R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jack I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margarita R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 17 August 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

19 Laurel Bank Felden

Post code:

HP3 0NX

City / Town:

Hemel Hempstead

HQ address,
2013

Address:

19 Laurel Bank Felden

Post code:

HP3 0NX

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

19 Laurel Bank Felden

Post code:

HP3 0NX

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

19 Laurel Bank Felden

Post code:

HP3 0NX

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

19 Laurel Bank Felden

Post code:

HP3 0NX

City / Town:

Hemel Hempstead

Accountant/Auditor,
2015 - 2014

Name:

Nwn Blue Squared Ltd

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode