Advanced company searchLink opens in new window

J&M DESIGNS LTD

Company number 08236238

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)
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
  • GBP 100
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100
16 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 15
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
  • GBP 15
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
  • GBP 15
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