Advanced company searchLink opens in new window

JMF OF LONDON LIMITED

Company number 07344359

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
20 May 2020 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2020 AA01 Current accounting period shortened from 31 August 2020 to 30 April 2020
03 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
08 Sep 2015 CH01 Director's details changed for Mrs Mireille Fox on 28 August 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Oct 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
08 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014
01 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
14 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Mrs Mireille Fox on 12 June 2012