- Company Overview for JNM HOMES LIMITED (09471928)
- Filing history for JNM HOMES LIMITED (09471928)
- People for JNM HOMES LIMITED (09471928)
- Charges for JNM HOMES LIMITED (09471928)
- More for JNM HOMES LIMITED (09471928)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
20 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
03 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Dhanda House Moore Street South Blakenhall Wolverhampton WV2 3JN England to Regent House Bath Avenue Wolverhampton WV1 4EG on 8 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from Unit 3 Cable Street Wolverhampton WV2 2HX England to Dhanda House Moore Street South Blakenhall Wolverhampton WV2 3JN on 18 October 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr James Louis Montero on 1 June 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 53 Birches Barn Road Wolverhampton WV3 7BL England to Unit 3 Cable Street Wolverhampton WV2 2HX on 13 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
01 Mar 2018 | MR01 | Registration of charge 094719280001, created on 28 February 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
05 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|