General information

Name:

Jms Bridge Limited.

Office Address:

Ground Floor Windmill House 127-130 Windmill Street DA12 1BL Gravesend

Number: 04608774

Incorporation date: 2002-12-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Ground Floor Windmill House, Gravesend DA12 1BL Jms Bridge Ltd. is categorised as a Private Limited Company registered under the 04608774 registration number. This firm was created on 2002-12-04. This company's classified under the NACE and SIC code 47910 which stands for Retail sale via mail order houses or via Internet. The latest accounts were submitted for the period up to March 31, 2023 and the most current annual confirmation statement was released on August 17, 2023.

Our database detailing the company's personnel reveals that there are two directors: Suchaita S. and Purnendu K. who became the part of the company on 2023-07-14 and 2005-12-08.

Purnendu K. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Suchaita S.

Role: Director

Appointed: 14 July 2023

Latest update: 11 February 2024

Purnendu K.

Role: Director

Appointed: 08 December 2005

Latest update: 11 February 2024

People with significant control

Purnendu K.
Notified on 4 December 2016
Nature of control:
over 1/2 to 3/4 of shares
Kumar S.
Notified on 22 August 2022
Ceased on 29 July 2023
Nature of control:
1/2 or less of shares
Asha S.
Notified on 4 December 2016
Ceased on 15 May 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 October 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On October 28, 2023 director's details were changed (CH01)
filed on: 31st, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47890 : Retail sale via stalls and markets of other goods
  • 47990 : Other retail sale not in stores, stalls or markets
  • 47520 : Retail sale of hardware, paints and glass in specialised stores
21
Company Age

Similar companies nearby

Closest companies