- 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) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
12 Jun 2018 | TM01 | Termination of appointment of Jenny Gillot as a director on 1 June 2018 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
19 May 2017 | AP01 | Appointment of Mr Martyn Lovett as a director on 6 May 2017 | |
05 Oct 2016 | TM01 | Termination of appointment of Gary Wilfred Gillot as a director on 30 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Martyn Lovett as a director on 15 September 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AP01 | Appointment of Mr Gary Wilfred Gillot as a director on 10 April 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
16 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
12 Dec 2013 | AR01 | Annual return made up to 2 October 2013 with full list of shareholders | |
12 Dec 2013 | AP01 | Appointment of Mr Martyn Lovett as a director | |
12 Dec 2013 | CH01 | Director's details changed for Jenny Gillot on 1 September 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from 28 28 Broad Street Wokingham Berkshire RG40 1AB on 13 November 2013 | |
18 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
11 Mar 2013 | AD01 | Registered office address changed from 29 Aspen Court Freer Crescent High Wycombe HP13 7YG United Kingdom on 11 March 2013 | |
02 Oct 2012 | NEWINC | Incorporation |