Advanced company searchLink opens in new window

J.MM RENOVATIONS LTD

Company number 09842895

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)
07 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 TM01 Termination of appointment of Hafiz Jawwad Mahmud as a director on 14 December 2019
03 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 October 2019
03 Jun 2020 AP01 Appointment of Mr Hafiz Jawwad Mahmud as a director on 13 December 2019
21 May 2020 CS01 Confirmation statement made on 14 December 2019 with updates
21 May 2020 PSC07 Cessation of Hafiz Jawwad Mahmud as a person with significant control on 13 December 2019
21 May 2020 TM01 Termination of appointment of Hafiz Jawwad Mahmud as a director on 13 December 2019
21 May 2020 TM01 Termination of appointment of Mamuna Jawwad Mahmud as a director on 13 December 2019
21 May 2020 TM02 Termination of appointment of Mamuna Jawwad Mahmud as a secretary on 13 December 2019
21 May 2020 PSC01 Notification of Kochar Omar Mohammed Kochar as a person with significant control on 14 December 2019
21 May 2020 AP01 Appointment of Mr Kochar Omar Mohammed Kochar as a director on 14 December 2019
21 May 2020 AD01 Registered office address changed from 92 Ravenswood Crescent Harrow Middlesex HA2 9JW to 48 Adderley Street Coventry CV1 5AT on 21 May 2020
08 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
10 Aug 2019 AA Micro company accounts made up to 31 October 2018
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
25 Jun 2019 CH01 Director's details changed for Mr Hafiz Jawwad Mahmud on 1 January 2019
25 Jun 2019 AD01 Registered office address changed from 49 Sudbury Court Road Harrow HA1 3SD England to 92 Ravenswood Crescent Harrow Middlesex HA2 9JW on 25 June 2019
25 Jun 2019 CS01 Confirmation statement made on 26 October 2018 with no updates
25 Jun 2019 RT01 Administrative restoration application
25 Jun 2019 CERTNM Company name changed J.m renovations\certificate issued on 25/06/19
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off