JMS ABACUS LIMITED

Status: Active

Address: Unit 27 Brightwell Barns Waldringfield Road, Brightwell, Ipswich

Incorporation date: 24 Jul 1997

JMS ACCOUNTANTS LIMITED

Status: Active

Address: 172 Lawnswood Road, Stourbridge

Incorporation date: 16 Jun 2015

JMS AGENCIES LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 12 Dec 2022

JMS ARTS LIMITED

Status: Active

Address: 4 Ardgowan Road, London

Incorporation date: 10 Oct 2016

JMS BIRMINGHAM LTD

Status: Active

Address: The Squires, 5 Walsall Street, Wednesbury

Incorporation date: 16 Mar 2021

JMS BREDBURY LIMITED

Status: Active

Address: Mynshull House, 78 Churchgate, Stockport

Incorporation date: 13 Jul 2022

Address: Airport House, Purley Way, Croydon

Incorporation date: 28 May 2015

JMS CARE LIMITED

Status: Active

Address: 281 Aragon Road, Morden

Incorporation date: 31 Jan 2023

JMS CAR PARTS LTD

Status: Active

Address: 16 Denend Crescent, Kirkcaldy

Incorporation date: 24 Jun 2022

JMS CARPENTRY LTD

Status: Active

Address: Flat 9 Helen House, 86 Victoria Road, Bedford

Incorporation date: 03 Aug 2023

Address: 23 Castle Street, Trowbridge

Incorporation date: 16 Nov 2021

JMS CIVIL ENGINEERING LTD

Status: Active

Address: 15 Broomhills, Betsham Road Southfleet, Gravesend

Incorporation date: 12 Apr 2005

Address: Unit 21, King Street Trading Estate, Middlewich

Incorporation date: 20 Jun 2013

Address: 2 Vela Close, Westbrook, Warrington

Incorporation date: 28 Jan 2013

JMS COMPLIANCE LTD

Status: Active

Address: 18 Morley Gardens, Radcliffe On Trent, Nottingham

Incorporation date: 18 Feb 2015

Address: 28 Haslam Grove, Shipley

Incorporation date: 07 Apr 2021

Address: Lorams, Perkins Village, Exeter

Incorporation date: 07 Jun 2013

Address: Unit 27 Brightwell Barns, Waldringfield Road, Brightwell

Incorporation date: 01 Aug 1997

JMS CONSULTING LIMITED

Status: Active

Address: Riverbank House, 2 Swan Lane, London

Incorporation date: 22 Dec 1998

JMS CREATIONS LIMITED

Status: Active

Address: 5 Little Moor Road, Illingworth, Halifax

Incorporation date: 03 Aug 2017

JMS CRICKET LIMITED

Status: Active

Address: Unit 6 Hardwick Grange, Woolston, Warrington

Incorporation date: 15 Dec 2010

JMS DEPLOYMENTS LTD

Status: Active

Address: 91 The Fairway, Bognor Regis

Incorporation date: 13 Jul 2022

JMS DESIGN AND CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 3 Birch Court, Park View Road, Leatherhead

Incorporation date: 29 Aug 2017

JMS DEVELOPMENTS LIMITED

Status: Active

Address: Unit 4 Hadleigh Enterprise Park, Crockatt Road, Hadleigh

Incorporation date: 18 Aug 2003

JMS DIRECT LTD

Status: Active

Address: Unit 3.2 Leigh Spinners Mill, Park Lane, Leigh

Incorporation date: 29 Sep 2020

JMS DOUBLE GLAZING LTD

Status: Active

Address: 17 Church Street, Beaumaris

Incorporation date: 16 Jan 2017

Address: Rowan House, 7 West Bank, Scarborough

Incorporation date: 06 Aug 2012

Address: Woodlands Green Dene, East Horsley, Leatherhead

Incorporation date: 20 Apr 2007

Address: Granville Hall, Granville Road, Leicester

Incorporation date: 23 Dec 2021

JMS ELECTRICS LTD

Status: Active - Proposal To Strike Off

Address: 5 Drake Close, Cullompton

Incorporation date: 30 Jul 2015

Address: Hall Accountants, 37 Burton Road, Ashby De La Zouch

Incorporation date: 02 Mar 2023

Address: Unit 27 Brightwell Barns, Waldringfield Road, Brightwell

Incorporation date: 07 Sep 2016

Address: Unit 27 Brightwell Barns, Waldringfield Road, Brightwell

Incorporation date: 08 Jul 2014

JMS ENTERPRISE LIMITED

Status: Active

Address: Mounts Works, Mounts Road, Wednesbury

Incorporation date: 20 Sep 2011

Address: 33 Stonehurst Road, Leicester

Incorporation date: 12 Apr 2013

JMS ENTERPRISE TRADING LTD

Status: Active - Proposal To Strike Off

Address: 30a Kiln Road, Benfleet

Incorporation date: 15 Apr 2020

Address: Mainard, Alexander Lane, Shenfield

Incorporation date: 02 Mar 2021

JMS FUNDING 2 LIMITED

Status: Active

Address: 7 Granard Business Centre, Bunns Lane, Mill Hill, London

Incorporation date: 03 Feb 2020

Address: 542 Uxbridge Road, Pinner

Incorporation date: 20 Oct 2015

JMS GLOBAL LTD

Status: Active

Address: 124 City Road, City Road, London

Incorporation date: 14 Apr 2020

Address: 5 Village Farm Close, Newport, Brough

Incorporation date: 10 Jun 2020

JMS GOLFING SERVICES LTD

Status: Active

Address: 23 Moray Close, Halesowen

Incorporation date: 04 Oct 2021

Address: Unit 24/25 Monmore Road, Wolverhampton

Incorporation date: 11 Jan 2023

JMS HAIR LIMITED

Status: Active

Address: 15 Scholars Acre, Carterton

Incorporation date: 10 May 2022

Address: Lonsdale House, High Street, Lutterworth

Incorporation date: 21 May 2019

JMS HAYES LIMITED

Status: Active

Address: 12 Melville Road, Sidcup

Incorporation date: 16 Jan 2024

JMS HOLDINGS LIMITED

Status: Active

Address: Leofric House, Binley Road, Coventry

Incorporation date: 20 Sep 2017

Address: 843 Uxbridge Road, Hayes

Incorporation date: 26 Oct 2020

JMS IMAGING LIMITED

Status: Active

Address: Station House, North Street, Havant

Incorporation date: 15 Sep 2015

Address: 36 Ilbert Street, London

Incorporation date: 30 Mar 2012

JMS INFOTECH LIMITED

Status: Active

Address: Margaret Powell House,, 417 Midsummer Boulevard, Milton Keynes

Incorporation date: 27 Sep 2017

JMS INFOTEC LIMITED

Status: Active

Address: 20 Alpha Park, Mallard Road, Bretton, Peterborough

Incorporation date: 21 Jun 2005

Address: 10 Balfe Street, London

Incorporation date: 17 Nov 2021

Address: 15-17 Earlswood Road, Belfast

Incorporation date: 21 Feb 2011

JMS KITCHEN SUPPLIES LTD

Status: Active

Address: Lily Lodge, Barnet Road, Barnet

Incorporation date: 30 Sep 2023

JMS LEGACY LIMITED

Status: Active

Address: Unit 27 Brightwell Barns, Waldringfield Road, Brightwell

Incorporation date: 02 Jul 2014

JMS LETS LTD

Status: Active

Address: 24 Mansefield Avenue, Cambuslang, Glasgow

Incorporation date: 22 Mar 2024

JMS LONDON LIMITED

Status: Active

Address: 71 Skipton Road, Ilkley

Incorporation date: 16 Feb 2007

JMS LONDON SERVICES LTD

Status: Active

Address: 64 Longthornton Road, London

Incorporation date: 04 Sep 2019

JMS MARKETING LIMITED

Status: Active

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 04 Jul 2022

JMS MD LTD

Status: Active

Address: 111 Trem Y Rhyd, St Fagans, Cardiff

Incorporation date: 02 Sep 2021

JMS MORTGAGES LTD

Status: Active

Address: Mill Field Buckley Hill Lane, Milnrow, Rochdale

Incorporation date: 08 Apr 2019

Address: Rowan House, 7 West Bank, Scarborough

Incorporation date: 05 Oct 2017

JMS NDT LTD

Status: Active

Address: 39 Highmere Drive, Connah's Quay, Deeside

Incorporation date: 03 Jul 2023

JMS ONLINE LIMITED

Status: Active

Address: 133 Tame Road, Birmingham

Incorporation date: 22 Nov 2023

Address: 30 Odeon Parade, 480 London Road, Isleworth

Incorporation date: 09 Jan 2020

JMS PAWAR LTD

Status: Active

Address: 5 St. Johns Street, Keswick

Incorporation date: 22 Apr 2021

JMS PERSONAL TRAINING LTD

Status: Active

Address: 43 Chapel House Street, London

Incorporation date: 11 Jun 2016

JMS PLUMBING LTD

Status: Active

Address: 16 Baggs Lane, Wareham

Incorporation date: 14 Jul 2021

Address: 6 Primary Close, Cadishead, Manchester

Incorporation date: 11 Jun 2020

Address: 2a New Dock Lane, Custom House Place, Greenock

Incorporation date: 17 Oct 2022

JMS PROPERTIES NE LTD

Status: Active

Address: 1 Hutton Close, South Church Enterprise Park, Bishop Auckland

Incorporation date: 24 Jun 2021

Address: 45 Red House Farm Estate, Bedlington

Incorporation date: 01 Nov 2021

Address: 22 Cyncoed Avenue, Cardiff

Incorporation date: 09 Jul 2020

Address: 2a Front Street, Acomb, York

Incorporation date: 06 Nov 2023

JMS PROPERTY LIMITED

Status: Active

Address: 8 St. Mary Road, Walthamstow, London

Incorporation date: 07 Feb 2018

Address: 32 32 High Street, Hucknall

Incorporation date: 17 Sep 1999

Address: 198 Winchester Way, Bolton

Incorporation date: 05 Jan 2018

JMS RAIL CONSULTING LTD

Status: Active

Address: Windsor House Troon Way Business Centre, Humberstone Lane, Leicester

Incorporation date: 19 Mar 2015

JMS REGISTER LTD

Status: Active

Address: 348 Brighton Road, South Croydon

Incorporation date: 09 May 2019

JMS RENTALS LTD

Status: Active

Address: 75 Ardlochan Road, Maidens, Girvan

Incorporation date: 17 Sep 2020

JMS RETAIL SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Airport House, Purley Way, Croydon

Incorporation date: 03 Nov 2014

JMS RISK SOLUTIONS LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 12 Jan 2023

JMS ROADS UK LTD

Status: Active

Address: 21 Duckworth Lane, Bradford

Incorporation date: 17 Sep 2019

JMS ROTARY LTD

Status: Active

Address: Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 28 Apr 2023

JMS SECURITY SYSTEMS LTD

Status: Active

Address: Linden House Langton Road, Sausthorpe, Spilsby

Incorporation date: 21 Jan 2011

JMS SOUTHAMPTON LTD

Status: Active

Address: 44 High Road, Southampton

Incorporation date: 15 Sep 2023

JMS SOUTH LTD

Status: Active

Address: 67 Glen Eyre Road, Southampton

Incorporation date: 19 Mar 2021

JMS STATISTICS LTD

Status: Active

Address: 13 Winchester Drive, Pinner

Incorporation date: 24 Sep 2015

JMS STOCKWELL LTD

Status: Active

Address: Lindenmuth House, 37 Greenham Business Park, Thatcham

Incorporation date: 07 Apr 2016

JMS SUBSEA LIMITED

Status: Active

Address: 32 Bothiebrigs Drive, Nigg, Aberdeen

Incorporation date: 12 Nov 2015

JMS TAXIS LIMITED

Status: Active

Address: 33 Drum Brae South, Edinburgh

Incorporation date: 08 May 2013

JMS TRADING (LINCS) LTD

Status: Active

Address: 16 Dudley Street, Grimsby

Incorporation date: 22 Nov 2017

JMS TRADING SOUTH LIMITED

Status: Active

Address: 590 Green Lanes, London

Incorporation date: 16 Mar 2021

JMS TRAFFIC LTD

Status: Active

Address: 11 Finkle Street, Richmond

Incorporation date: 01 Sep 2023

JMS USED CARS LTD

Status: Active

Address: 227 Coppermill Road, Wraysbury, Stanwell

Incorporation date: 12 Jan 2022

JMS UTILITIES LTD

Status: Active

Address: 15 Filwood Drive, Bristol

Incorporation date: 22 Jun 2018

Address: Marine House, 151 Western Road, Haywards Heath

Incorporation date: 13 Feb 2018

JMS VENTURES HOLDING LTD

Status: Active

Address: 6 Goodrich Green, Kingsmead, Milton Keynes

Incorporation date: 13 Jul 2022