Advanced company searchLink opens in new window

THE JMB PARTNERSHIP LTD

Company number 06003195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
23 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
19 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2015
25 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2015
27 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Aug 2012 CH03 Secretary's details changed for Mr Malcolm Blakemore on 1 August 2012
29 Aug 2012 AP01 Appointment of Keith Philip Thomas as a director
29 Aug 2012 CH01 Director's details changed for James Mitchell Blakemore on 1 August 2012
29 Aug 2012 AP01 Appointment of Mr Steven Frank Abbott as a director
10 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from , Avalon House Wellesbourne Road, Barford, Warwick, CV35 8AQ, United Kingdom on 9 July 2012
12 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 30 June 2011
29 Jul 2011 AA01 Previous accounting period shortened from 30 November 2011 to 30 June 2011
20 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
30 Jun 2011 AP03 Appointment of Mr Malcolm Blakemore as a secretary
30 Jun 2011 TM01 Termination of appointment of Anthony Male as a director
30 Jun 2011 TM02 Termination of appointment of Wendy Male as a secretary
30 Jun 2011 AD01 Registered office address changed from , Avalon House Lower Strode Road, Clevedon, Avon, BS21 6UU, United Kingdom on 30 June 2011
19 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders