Check the

JMR VEHICLE SOLUTIONS LIMITED

Company
JMR VEHICLE SOLUTIONS LIMITED (06330821)

JMR VEHICLE SOLUTIONS

Phone: 01922 749 290
A rating

ABOUT JMR VEHICLE SOLUTIONS LIMITED

Welcome to JMR Vehicle Solutions

We take the worry out of operating commercial vehicles. Whether its truck or trailer acquisition; the operation of commercial vehicles or sourcing spare parts and maintenance for trailers and trucks our team of experienced road transport industry specialists will remove the hassle from your business and allow you to concentrate on your core activity.

Top products for sale

: Whatever your commercial vehicle needs we can source the right product for you. We have a stock of used trucks & trailers for sale, please contact us for further details

JMR Vehicle Solutions

KEY FINANCES

Year
2015
Assets
£1156.77k ▼ £-2.12k (-0.18 %)
Cash
£75.05k ▼ £-55.74k (-42.62 %)
Liabilities
£1137.08k ▼ £-263.24k (-18.80 %)
Net Worth
£19.69k ▼ £261.12k (-108.15 %)

REGISTRATION INFO

Company name
JMR VEHICLE SOLUTIONS LIMITED
Company number
06330821
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Aug 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
jmrvehicles.co.uk
Phones
01922 749 290
Registered Address
BEECHAM BUSINESS PARK NORTHGATE,
ALDRIDGE,
WALSALL,
ENGLAND,
WS9 8TZ

ECONOMIC ACTIVITIES

45190
Sale of other motor vehicles
45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

10 Jan 2017
Registration of charge 063308210009, created on 21 December 2016
16 Dec 2016
Registration of charge 063308210008, created on 28 November 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

21 December 2016
Status
Outstanding
Delivered
10 January 2017
Persons entitled
Paragon Bank Vehicle Finance
Description
Renault c-cab DT11 with hiab hookloader body. Reg no…

28 November 2016
Status
Outstanding
Delivered
16 December 2016
Persons entitled
Paragon Bank Vehicle Finance
Description
4 x renault master lo loaders…

26 June 2015
Status
Outstanding
Delivered
26 June 2015
Persons entitled
Shawbrook Bank LTD
Description
Contains fixed charge…

20 November 2014
Status
Outstanding
Delivered
28 November 2014
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…

8 November 2010
Status
Outstanding
Delivered
10 November 2010
Persons entitled
Sg Equipment Finance LTD
Description
By way of an assignment with full title guarantee all…

21 September 2010
Status
Satisfied on 25 January 2016
Delivered
28 September 2010
Persons entitled
Bank of London and the Middle East PLC
Description
Assigns the full benefit of the sub-hire agreements being…

21 September 2010
Status
Outstanding
Delivered
25 September 2010
Persons entitled
Bank of London and the Middle East PLC
Description
The full benefit of the sub-hire agreements see image for…

21 September 2010
Status
Outstanding
Delivered
25 September 2010
Persons entitled
Bank of London and the Middle East PLC
Description
All right ttile and interest in and to the assigned…

1 June 2010
Status
Outstanding
Delivered
2 June 2010
Persons entitled
Sg Equipment Finance LTD (Owner)
Description
All monies, the benefit of all guarantees, see image for…

See Also


Last update 2018

JMR VEHICLE SOLUTIONS LIMITED DIRECTORS

Judith Stephanie Humpage

  Acting
Appointed
09 October 2014
Role
Secretary
Address
Beecham Business Park, Northgate, Aldridge, Walsall, England, WS9 8TZ
Name
HUMPAGE, Judith Stephanie

Mark Edward Vann

  Acting PSC
Appointed
22 October 2007
Occupation
Manager
Role
Director
Age
55
Nationality
British
Address
Beecham Business Park, Northgate, Aldridge, Walsall, England, WS9 8TZ
Country Of Residence
United Kingdom
Name
VANN, Mark Edward
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Paul Vann

  Acting PSC
Appointed
22 October 2007
Occupation
Manager
Role
Director
Age
54
Nationality
British
Address
Beecham Business Park, Northgate, Aldridge, Walsall, England, WS9 8TZ
Country Of Residence
England
Name
VANN, Richard Paul
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FBC NOMINEES LIMITED

  Resigned
Appointed
01 August 2007
Resigned
22 October 2007
Role
Secretary
Address
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN
Name
FBC NOMINEES LIMITED

Geoffrey Humpage

  Resigned
Appointed
22 October 2007
Resigned
09 October 2014
Role
Secretary
Address
Joseph House, Northgate Way, Aldridge, Walsall, West Midlands, England, WS9 8ST
Name
HUMPAGE, Geoffrey

FBC NOMINEES LIMITED

  Resigned
Appointed
01 August 2007
Resigned
22 October 2007
Role
Director
Address
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN
Name
FBC NOMINEES LIMITED

Judith Stephanie Humpage

  Resigned
Appointed
22 October 2007
Resigned
05 March 2014
Occupation
Admin
Role
Director
Age
72
Nationality
British
Address
Joseph House, Northgate Way, Aldridge, Walsall, West Midlands, England, WS9 8ST
Country Of Residence
United Kingdom
Name
HUMPAGE, Judith Stephanie

ROUTH HOLDINGS LIMITED

  Resigned
Appointed
01 August 2007
Resigned
22 October 2007
Role
Director
Address
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN
Name
ROUTH HOLDINGS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.