Advanced company searchLink opens in new window

JDM MERCHANDISE LIMITED

Company number 06774036

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)
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
12 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10
18 Dec 2014 TM02 Termination of appointment of Copp & Company Limited as a secretary on 31 March 2014
05 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
29 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
29 Jan 2010 CH04 Secretary's details changed for Copp & Company Limited on 29 January 2010
29 Jan 2010 CH01 Director's details changed for John David Moriarty on 29 January 2010
24 Mar 2009 225 Accounting reference date shortened from 31/12/2009 to 30/11/2009
07 Jan 2009 288a Director appointed john david moriarty logged form
30 Dec 2008 287 Registered office changed on 30/12/2008 from, 45E victoria road, surbiton, KT6 4JL, united kingdom
30 Dec 2008 288b Appointment terminated director stephen watson
30 Dec 2008 288a Director appointed john david moriarty
16 Dec 2008 NEWINC Incorporation