- Company Overview for J&M DESIGNS LTD (08236238)
- Filing history for J&M DESIGNS LTD (08236238)
- People for J&M DESIGNS LTD (08236238)
- Charges for J&M DESIGNS LTD (08236238)
- More for J&M DESIGNS LTD (08236238)
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) |
---|---|---|---|
09 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2022 | DS01 | Application to strike the company off the register | |
01 Nov 2022 | TM01 | Termination of appointment of Gary Wilfred Gillot as a director on 15 October 2022 | |
01 Nov 2022 | PSC07 | Cessation of Gary Wilfred Gillot as a person with significant control on 15 October 2022 | |
25 Sep 2022 | AD01 | Registered office address changed from 28 Broad Street Wokingham RG40 1AB to 14 Whitepit Lane Flackwell Heath High Wycombe HP10 9HS on 25 September 2022 | |
25 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Sep 2021 | SH02 | Sub-division of shares on 21 June 2021 | |
28 Jul 2021 | SH08 | Change of share class name or designation | |
24 Jul 2021 | MR04 | Satisfaction of charge 082362380001 in full | |
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
23 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
27 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
10 Mar 2020 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
24 Feb 2020 | AP01 | Appointment of Mr Gary Wilfred Gillot as a director on 11 February 2020 | |
13 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
03 Jul 2019 | PSC01 | Notification of Gary Gillot as a person with significant control on 30 November 2018 | |
06 Dec 2018 | MR01 | Registration of charge 082362380001, created on 30 November 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jul 2018 | AP01 | Appointment of Mrs Denise Gillot as a director on 16 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Martyn Lovett as a director on 16 July 2018 |