Company NameJMS Bridge Ltd.
DirectorsAsha Sinha and Purnendu Kumar
Company StatusActive
Company Number04608774
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Asha Sinha
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressFermain Bickley Park Road
Bickley
Bromley
Kent
BR1 2AY
Secretary NameAsha Sinha
NationalityIndian
StatusCurrent
Appointed04 December 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFermain Bickley Park Road
Bickley
Bromley
Kent
BR1 2AY
Director NameMr Purnendu Kumar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(3 years after company formation)
Appointment Duration18 years, 4 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressGround Floor Windmill House
127-130 Windmill Street
Gravesend
Kent
DA12 1BL
Director NameSamrendu Kumar Singh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleSurgeon
Correspondence Address3 Eleanor Close
Southwark
London
SE16 6PA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitejmsbridge.com

Location

Registered AddressC/O Reynolds Chartered Accountants
Ground Floor Windmill House
127-130 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mrs Asha Sinha
51.00%
Ordinary
49 at £1Dr Kumar Himanshu Prasad Singh
49.00%
Ordinary

Financials

Year2014
Net Worth-£187,973
Cash£4,480
Current Liabilities£262,699

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

20 January 2010Delivered on: 26 January 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
29 May 2007Delivered on: 31 May 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
16 April 2003Delivered on: 19 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA on 6 August 2012 (1 page)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Secretary's details changed for Asha Sinha on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Purnendu Kumar on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Asha Sinha on 25 July 2010 (2 pages)
19 August 2010Secretary's details changed for Asha Sinha on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Purnendu Kumar on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Asha Sinha on 25 July 2010 (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Asha Sinha on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Asha Sinha on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Purnendu Kumar on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Purnendu Kumar on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Purnendu Kumar on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Asha Sinha on 9 December 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 December 2008Return made up to 04/12/08; full list of members (4 pages)
30 December 2008Return made up to 04/12/08; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 April 2008Return made up to 04/12/07; full list of members (4 pages)
17 April 2008Return made up to 04/12/07; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 04/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2007Return made up to 04/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2006Return made up to 04/12/05; full list of members (7 pages)
17 January 2006Return made up to 04/12/05; full list of members (7 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 December 2004Return made up to 04/12/04; full list of members (7 pages)
20 December 2004Return made up to 04/12/04; full list of members (7 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 November 2004Registered office changed on 04/11/04 from: 33A crook log bexleyheath kent DA6 8EB (1 page)
4 November 2004Registered office changed on 04/11/04 from: 33A crook log bexleyheath kent DA6 8EB (1 page)
14 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
21 January 2003Ad 04/12/02-09/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003Ad 04/12/02-09/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (20 pages)
4 December 2002Incorporation (20 pages)