Advanced company searchLink opens in new window

JMANDPM LIMITED

Company number 02686626

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
16 Jul 2013 AD01 Registered office address changed from C/O John Croft York House High Barrass Staithes Saltburn-by-the-Sea Cleveland TS13 5DE United Kingdom on 16 July 2013
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
01 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Sep 2011 CERTNM Company name changed the leeds pottery company LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
06 Mar 2011 AD01 Registered office address changed from Mayflower Staithes Gateway Centre Whitegate Close Staithes N Yorkshire TS13 5BB on 6 March 2011
06 Mar 2011 TM01 Termination of appointment of Pauline Croft as a director
06 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
05 Mar 2011 AD04 Register(s) moved to registered office address
22 Feb 2011 AP01 Appointment of Mr John Melville Croft as a director
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
12 Mar 2010 AD03 Register(s) moved to registered inspection location
12 Mar 2010 CH01 Director's details changed for Jeffrey Hand on 11 February 2010
12 Mar 2010 AD02 Register inspection address has been changed
12 Mar 2010 AP01 Appointment of Mrs Pauline Mary Croft as a director
11 Mar 2010 TM01 Termination of appointment of Jeffrey Hand as a director
07 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Sep 2009 287 Registered office changed on 01/09/2009 from 7 chilvers court brayton selby north yorkshire YO8 9SX united kingdom