- Company Overview for JMG JOINERY LIMITED (08816758)
- Filing history for JMG JOINERY LIMITED (08816758)
- People for JMG JOINERY LIMITED (08816758)
- Charges for JMG JOINERY LIMITED (08816758)
- Insolvency for JMG JOINERY LIMITED (08816758)
- More for JMG JOINERY LIMITED (08816758)
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 Jan 2018 | PSC04 | Change of details for Mr Jake Martin Burley as a person with significant control on 19 January 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Jake Martin Burley on 19 January 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Jake Martin Burley on 1 January 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
31 Oct 2017 | PSC01 | Notification of Susan Jean Burley as a person with significant control on 1 December 2016 | |
31 Oct 2017 | PSC04 | Change of details for Mr Martin Andrew Burley as a person with significant control on 1 December 2016 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
04 Oct 2017 | TM01 | Termination of appointment of Gary Mcmanus as a director on 4 August 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2016 | AP01 | Appointment of Mr Gary Mcmanus as a director on 1 April 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Martin Andrew Burley as a director on 1 April 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Gary David Hanson on 16 December 2013 | |
16 Dec 2013 | NEWINC |
Incorporation
|