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 FINANCE
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
-
Check the company
-
UK
-
Walsall
- Company name
- JMR VEHICLE SOLUTIONS LIMITED
- Company number
- 06330821
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Aug 2007
Age - 18 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
- 56
- 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
- 55
- 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
- 73
- 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.