ABOUT JMS OF DONCASTER LIMITED
With over 20 years’ experience, JMS of Doncaster Ltd are specialists in providing total logistics solutions at very competitive rates.
JMS of Doncaster boasts a fleet of 35 vehicles, including several types of trailer body with tail lifts, enabling us to fulfil every transport requirement. We even offer a pick-up truck and a Sprinter van for your smaller consignments.
JMS of Doncaster Ltd are members of the UK’s fastest growing overnight palletised freight network, Pallet-Track. This enables us to deliver anything from as small as a quarter pallet to anywhere in the UK & Europe.
JMS of Doncaster have over 20 years’ experience, providing expert haulage solutions, warehousing, and logistics services. For further information on any of our services, use the enquiry form below, or call us at the number below.
KEY FINANCES
Year
2017
Assets
£2206.63k
▲ £165.64k (8.12 %)
Cash
£705.56k
▲ £111.21k (18.71 %)
Liabilities
£265.95k
▼ £-727.16k (-73.22 %)
Net Worth
£1940.68k
▲ £892.81k (85.20 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Doncaster
- Company name
- JMS OF DONCASTER LIMITED
- Company number
- 04223826
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 May 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- jmsofdoncasterltd.co.uk
- Phones
-
01302 337 455
- Registered Address
- JMS OF DONCASTER LTD BROOKLANDS ROAD,
CARCROFT,
DONCASTER,
SOUTH YORKSHIRE,
DN6 7BA
ECONOMIC ACTIVITIES
- 49410
- Freight transport by road
- 52103
- Operation of warehousing and storage facilities for land transport activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 16 Nov 2016
- Total exemption small company accounts made up to 31 May 2016
- 17 Jun 2016
- Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
GBP 2
- 27 Oct 2015
- Total exemption small company accounts made up to 31 May 2015
CHARGES
-
12 July 2012
- Status
- Outstanding
- Delivered
- 14 July 2012
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Fixed and floating charge over the undertaking and all…
-
12 July 2012
- Status
- Outstanding
- Delivered
- 14 July 2012
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Land on the north side of brooklands road carcroft…
-
19 June 2009
- Status
- Satisfied
on 6 September 2012
- Delivered
- 24 June 2009
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
25 July 2008
- Status
- Outstanding
- Delivered
- 7 August 2008
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Land and buildings lying to the west of station road…
See Also
Last update 2018
JMS OF DONCASTER LIMITED DIRECTORS
Amanda Jane Jarvis
Acting
- Appointed
- 06 May 2015
- Role
- Secretary
- Address
- Jms Of Doncaster Ltd, Brooklands Road, Carcroft, Doncaster, South Yorkshire, DN6 7BA
- Name
- JARVIS, Amanda Jane
John Michael Sheard
Acting
- Appointed
- 29 May 2001
- Occupation
- Haulier
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 49 Meadow Drive, Tickhill, Doncaster, DN11 9ET
- Country Of Residence
- United Kingdom
- Name
- SHEARD, John Michael
Suzanne Cooper
Resigned
- Appointed
- 09 April 2003
- Resigned
- 01 May 2009
- Role
- Secretary
- Address
- 2 Rhodesia Court, Bawtry Road Bessacar, Doncaster, South Yorkshire, DN4 7AQ
- Name
- COOPER, Suzanne
Mandy Eastell
Resigned
- Appointed
- 29 May 2001
- Resigned
- 09 April 2003
- Role
- Secretary
- Address
- 30 Allott Close, Ravenfield, Rotherham, South Yorkshire, S65 4NY
- Name
- EASTELL, Mandy
Karen Roe
Resigned
- Appointed
- 13 June 2008
- Resigned
- 05 May 2015
- Role
- Secretary
- Address
- 49 Meadow Drive, Tickhill, Doncaster, South Yorkshire, DN11 9ET
- Name
- ROE, Karen
SAME-DAY COMPANY SERVICES LIMITED
Resigned
- Appointed
- 29 May 2001
- Resigned
- 29 May 2001
- Role
- Nominee Secretary
- Address
- 9 Perseverance Works, Kingsland Road, London, E2 8DD
- Name
- SAME-DAY COMPANY SERVICES LIMITED
WILDMAN & BATTELL LIMITED
Resigned
- Appointed
- 29 May 2001
- Resigned
- 29 May 2001
- Role
- Nominee Director
- Address
- 9 Perseverance Works, Kingsland Road, London, E2 8DD
- Name
- WILDMAN & BATTELL LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.