Advanced company searchLink opens in new window

J M G (SOUTHERN) LIMITED

Company number 02029382

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)
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
29 Apr 2015 CH01 Director's details changed for John Cecil Gillham on 29 April 2015
29 Apr 2015 CH01 Director's details changed for Janice Mary Gillham on 29 April 2015
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Nov 2013 AD01 Registered office address changed from Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE United Kingdom on 3 November 2013
15 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
15 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
17 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
09 Aug 2011 AD01 Registered office address changed from Fiscal House, 2 Havant Road, Emsworth, Hampshire. PO10 7JE on 9 August 2011
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Janice Mary Gillham on 26 August 2010
26 Aug 2010 CH01 Director's details changed for John Cecil Gillham on 26 August 2010
24 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Aug 2009 363a Return made up to 14/08/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
24 Nov 2008 363a Return made up to 14/08/08; full list of members
30 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
17 Aug 2007 363a Return made up to 14/08/07; full list of members
17 Feb 2007 288c Director's particulars changed