- Company Overview for JLM GLOBAL FOODS LIMITED (04784234)
- Filing history for JLM GLOBAL FOODS LIMITED (04784234)
- People for JLM GLOBAL FOODS LIMITED (04784234)
- Charges for JLM GLOBAL FOODS LIMITED (04784234)
- Insolvency for JLM GLOBAL FOODS LIMITED (04784234)
- More for JLM GLOBAL FOODS LIMITED (04784234)
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) |
---|---|---|---|
14 Dec 2021 | AA | Full accounts made up to 31 January 2021 | |
10 Sep 2021 | MR01 | Registration of charge 047842340006, created on 9 September 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
14 Apr 2021 | AP01 | Appointment of Mr Basil Richard I'anson as a director on 31 March 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr David Jones as a director on 31 March 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Anthony Michael Dennett on 12 April 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Mark Thompson as a director on 31 March 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Daniel Thomas Moore as a director on 31 March 2021 | |
29 Mar 2021 | AA | Full accounts made up to 31 January 2020 | |
29 Mar 2021 | TM01 | Termination of appointment of James Alan Moore as a director on 26 March 2021 | |
29 Mar 2021 | TM02 | Termination of appointment of James Alan Moore as a secretary on 26 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Paul Anthony Huggins as a director on 26 February 2021 | |
15 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
27 Feb 2019 | SH02 |
Statement of capital on 25 January 2019
|
|
27 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2019
|
|
17 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
07 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Anthony Michael Dennett on 4 May 2016 | |
16 Feb 2016 | MR04 | Satisfaction of charge 5 in full |