Jmu Services Limited

All UK companiesOther service activitiesJmu Services Limited

Other service activities n.e.c.

Jmu Services Limited contacts: address, phone, fax, email, website, shedule

Address: Kingsway House Hatton Garden L3 2AJ Liverpool

Phone: +44-1539 1858032

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jmu Services Limited"? - send email to us!

Jmu Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jmu Services Limited.

Registration data Jmu Services Limited

Register date: 1989-11-06

Register number: 02440084

Type of company: Private Limited Company

Get full report form global database UK for Jmu Services Limited

Owner, director, manager of Jmu Services Limited

Prof Nigel Peter Weatherill Director. Address: Hatton Garden, Liverpool, Merseyside, L3 2AJ, United Kingdom. DoB: November 1954, British

Julie Elizabeth Bertolini Director. Address: Hatton Garden, Liverpool, Merseyside, L3 2AJ, United Kingdom. DoB: March 1963, British

Belinda Louise Mcguiness Secretary. Address: Hatton Garden, Liverpool, Merseyside, L3 2AJ, United Kingdom. DoB:

Jonathan Richard Barrett Director. Address: Hatton Garden, Liverpool, Merseyside, L3 2AJ, United Kingdom. DoB: October 1964, British

Michele Lesley Ibbs Director. Address: Hatton Garden, Liverpool, Merseyside, L3 2AJ, United Kingdom. DoB: July 1963, British

Joanna Kay Jackson Director. Address: Churchside, Church Lane, Neston, Cheshire, CH64 9UU. DoB: May 1962, British

Denise Stewart Director. Address: 1 The Elms, Ledward Lane, Altrincham, Cheshire, WA14 3AD. DoB: November 1958, British

Laura Moss Secretary. Address: Hatton Garden, Liverpool, Merseyside, L3 2AJ, United Kingdom. DoB:

Gwendoline Parry Director. Address: 31 Bedford Avenue, Walkden Worsley, Manchester, Lancashire, M28 7GG. DoB: October 1961, British

Gerald Kelleher Director. Address: 16 Alexandra Road, Stockton Heath, Warrington, Cheshire, WA4 2UT. DoB: February 1958, British

Professor Neil Barlow Director. Address: 34 Woodale Close, Whittle Hall, Warrington, Cheshire, WA5 3GL. DoB: March 1947, British

Paul Beesley Director. Address: 21 Gressingham Road, Liverpool, L18 6JT. DoB: January 1961, British

Alison Marjorie Wild Director. Address: Willow Cottage Mill Lane, Moston, Cheshire, CW11 3PT. DoB: December 1955, British

Julie Marie Gill Director. Address: 4 Long Meadow, Eccleston, St Helens, Merseyside, WA10 4LS. DoB: February 1964, British

Michael Kenneth Ashton Director. Address: 37 Torr Drive, Eastham, Wirral, Merseyside, CH62 0BG. DoB: October 1955, British

Julie Marie Gill Secretary. Address: 4 Long Meadow, Eccleston, St Helens, Merseyside, WA10 4LS. DoB: February 1964, British

Peter Andrew Hyett Director. Address: Cop Lane, Penwortham, Preston, Lancashire, PR1 0UR. DoB: November 1954, British

Geoffrey Turton Director. Address: Finch Farm Finch Lane, Appley Bridge, Wigan, Lancashire, WN6 9DT. DoB: August 1941, British

Doctor Terence Malvin Jeves Director. Address: 45 Ludlow Drive, Ormskirk, Lancashire, L39 1LE. DoB: September 1947, British

Professor Denis Smith Director. Address: 21 Hard Lane, Dentons Green, St Helens, Merseyside, WA10 6JP. DoB: December 1956, British

Stuart John Melhuish Director. Address: 52 Hartswood Close, Appleton, Warrington, Cheshire, WA4 5HP. DoB: August 1965, British

Alexis Jane Redmond Director. Address: 43 Brookside Close, Liverpool, Merseyside, L12 0BA. DoB: June 1955, British

Professor William Greeson Hale Director. Address: 5 Ryder Close, Aughton, Ormskirk, Lancashire, L39 5HJ. DoB: February 1935, British

Alec Luke Smith Director. Address: Woodbank Farm, Welsh Road, Woodbank, Chester, Cheshire, CH1 6HU. DoB: June 1929, British

Charles Michael Mowat Shaw Secretary. Address: Manor Barn, 5 Elsfield Manor, Elsfield, Oxfordshire, OX3 9SP. DoB: n\a, British

David Brown Director. Address: Higher Fold Farm Cottage, Rowarth, Stockport, SK12 5ED. DoB: December 1945, British

Professor Kenneth Ridings Director. Address: 2 Squirrel Green, Freshfield, Formby, Merseyside, L37 1NZ. DoB: April 1941, British

Hugh Michael Peter Robinson Director. Address: 11 Riversdale Mews, Aigburth, Liverpool, Merseyside, L19 3RG. DoB: May 1930, British

Anthony Charles O'donnell Director. Address: Church Cottage, 21 Green Lane, Formby, Liverpool, Merseyside, L37 7DJ. DoB: August 1934, British

Jobs in Jmu Services Limited vacancies. Career and practice on Jmu Services Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Jmu Services Limited on FaceBook

Read more comments for Jmu Services Limited. Leave a respond Jmu Services Limited in social networks. Jmu Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Jmu Services Limited on google map

Other similar UK companies as Jmu Services Limited: Excel Carpet Cleaning Limited | Hair Connection Limited | Wallacespace Limited | Aristo Construction Limited | Assured Furniture Ltd

Jmu Services Limited is established as PLC, that is located in Kingsway House, Hatton Garden , Liverpool. The headquarters located in L3 2AJ This business has been in existence since 1989. The registration number is 02440084. This business Standard Industrial Classification Code is 96090 which stands for Other service activities not elsewhere classified. Jmu Services Ltd reported its latest accounts up until 2015-07-31. The most recent annual return information was released on 2015-10-31. Twenty seven years of presence in this particular field comes to full flow with Jmu Services Ltd as they managed to keep their clients happy throughout their long history.

1 transaction have been registered in 2014 with a sum total of £743. In 2013 there was a similar number of transactions (exactly 3) that added up to £13,575. The Council conducted 9 transactions in 2012, this added up to £26,881. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 13 transactions and issued invoices for £41,198. Cooperation with the Department for Transport council covered the following areas: Surveyor Training and Corporate Training.

At the moment, the directors registered by the following business include: Prof Nigel Peter Weatherill chosen to lead the company in 2011 and Julie Elizabeth Bertolini chosen to lead the company in 2011. Moreover, the managing director's responsibilities are constantly helped by a secretary - Belinda Louise Mcguiness, from who was chosen by the following business in 2002.