- Company Overview for J.M. NORTHERN LIMITED (03554826)
- Filing history for J.M. NORTHERN LIMITED (03554826)
- People for J.M. NORTHERN LIMITED (03554826)
- Charges for J.M. NORTHERN LIMITED (03554826)
- More for J.M. NORTHERN LIMITED (03554826)
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) |
---|---|---|---|
01 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Feb 2017 | MR01 | Registration of charge 035548260007, created on 17 February 2017 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Mar 2016 | AD01 | Registered office address changed from Unit D9 Meltham Mills Industrial Estate Knowle Lane Meltham Holmfirth West Yorkshire HD9 3DS to Brooks Mill Carr Lane Slaithwaite Huddersfield HD7 5BQ on 30 March 2016 | |
30 Sep 2015 | MR01 | Registration of charge 035548260006, created on 18 September 2015 | |
30 Sep 2015 | MR01 | Registration of charge 035548260005, created on 18 September 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 May 2013 | AD01 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 28 May 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr John Morris on 1 January 2011 | |
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Apr 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders |