Advanced company searchLink opens in new window

JMW MANAGEMENT LIMITED

Company number 08233690

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 Jun 2024 AA Micro company accounts made up to 30 September 2023
21 May 2024 CS01 Confirmation statement made on 16 April 2024 with updates
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Jun 2022 AD01 Registered office address changed from Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 14 June 2022
29 Apr 2022 AD01 Registered office address changed from First Floor, Unit 7, Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN United Kingdom to Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 29 April 2022
25 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 30 September 2020
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
17 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2020 AA Micro company accounts made up to 30 September 2019
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2020 AD01 Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to First Floor, Unit 7, Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN on 31 July 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
16 Apr 2020 PSC04 Change of details for Mr Jeremy Marston as a person with significant control on 15 April 2020
16 Apr 2020 PSC07 Cessation of Mathew Roy Priddy as a person with significant control on 15 April 2020
16 Apr 2020 TM01 Termination of appointment of Mathew Roy Priddy as a director on 15 April 2020
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 30 September 2017
23 Feb 2018 PSC04 Change of details for Mr Mathew Roy Priddy as a person with significant control on 23 February 2018
23 Feb 2018 CH01 Director's details changed for Mr Mathew Roy Priddy on 23 February 2018
07 Dec 2017 CH01 Director's details changed for Mr Mathew Roy Priddy on 7 December 2017