- Company Overview for JMJ INVESTMENTS LIMITED (01027229)
- Filing history for JMJ INVESTMENTS LIMITED (01027229)
- People for JMJ INVESTMENTS LIMITED (01027229)
- Charges for JMJ INVESTMENTS LIMITED (01027229)
- Insolvency for JMJ INVESTMENTS LIMITED (01027229)
- More for JMJ INVESTMENTS LIMITED (01027229)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 | |
10 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 | |
24 Feb 2012 | AA01 | Current accounting period extended from 6 April 2012 to 30 September 2012 | |
08 Jan 2012 | AA | Full accounts made up to 6 April 2011 | |
13 Dec 2011 | LQ01 | Notice of appointment of receiver or manager | |
11 Oct 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 | |
10 Jan 2011 | AA | Full accounts made up to 6 April 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Mrs Shamim Akhtar Choudhry on 30 June 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Mrs Miriam Weg on 30 June 2010 | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 87 | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 86 | |
09 Feb 2010 | AA | Full accounts made up to 6 April 2009 | |
07 Jan 2010 | AD01 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 7 January 2010 | |
30 Jun 2009 | 363a | Return made up to 30/06/09; full list of members | |
09 Feb 2009 | AA | Accounts for a small company made up to 6 April 2008 | |
30 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 | |
26 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
26 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
26 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |