Advanced company searchLink opens in new window

JMBL LTD

Company number 07520418

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
08 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
24 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
07 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
09 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
17 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Nov 2015 AD01 Registered office address changed from 5 Whitegate Gardens Harrow Weald Middlesex HA3 6BW to 5 Whitegate Gardens Harrow HA3 6BW on 7 November 2015
05 Nov 2015 TM01 Termination of appointment of a director
27 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
13 Feb 2014 AD01 Registered office address changed from 242 the Linen Hall 162 - 168 Regent Street London W1B 5TB England on 13 February 2014
30 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
03 Jan 2014 TM01 Termination of appointment of Mladen Kozina as a director
13 Nov 2013 AD01 Registered office address changed from 148 Beddington Lane Croydon CR0 4TE England on 13 November 2013
04 Nov 2013 AD01 Registered office address changed from 242 the Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom on 4 November 2013
04 Nov 2013 CH01 Director's details changed for Joel Gal-Er on 3 February 2012
04 Nov 2013 CH01 Director's details changed for Mr Mladen Kozina on 2 November 2013
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1