Advanced company searchLink opens in new window

J&M ACCOUNTS LTD

Company number 07748682

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2018 AP01 Appointment of Mr Salvatore Montalbano as a director on 4 January 2018
23 Aug 2017 TM01 Termination of appointment of Salvatore Montalbano as a director on 20 August 2017
23 Aug 2017 PSC07 Cessation of Angelo Luca as a person with significant control on 1 May 2017
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 AP01 Appointment of Mr Salvatore Montalbano as a director on 3 March 2017
18 Apr 2017 TM01 Termination of appointment of Angelo Luca as a director on 3 March 2017
11 Jan 2017 CS01 Confirmation statement made on 22 August 2016 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 30 June 2015
27 Jan 2016 AD01 Registered office address changed from Apartment 10 6 Chapel Yard London SW18 4LX to 30 st. Mary Axe 28th Floor the Gherkin London EC3A 8BF on 27 January 2016
26 Jan 2016 CERTNM Company name changed A. L. bookkeeping LTD\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 May 2015 AD01 Registered office address changed from 157a Putney High Street Suite 2 London SW15 1RT to Apartment 10 6 Chapel Yard London SW18 4LX on 29 May 2015
21 Jan 2015 AA01 Current accounting period shortened from 31 August 2015 to 30 June 2015
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
22 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
29 Jul 2013 CH01 Director's details changed for Mr Angelo Luca on 22 March 2013
23 Mar 2013 AD01 Registered office address changed from Suite 4 33 Westmoreland Road London SE17 2BT United Kingdom on 23 March 2013
20 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Mr Angelo Luca on 21 March 2012
21 Mar 2012 AD01 Registered office address changed from C/O Angelo Luca Flat 3 267 Willesden Lane London NW2 5JG United Kingdom on 21 March 2012