Advanced company searchLink opens in new window

JMR INTERNATIONAL LIMITED

Company number 05012100

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)
16 Jul 2015 CH01 Director's details changed for Ms Jacqueline Emily Gouldstone on 1 July 2015
07 Jul 2015 CH01 Director's details changed for Mr John Richard Hancock on 1 July 2015
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
29 Apr 2015 CERTNM Company name changed jmr pharma international LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from 397 Tamworth Road Long Eaton Nottingham Nottinghamshire NG10 3JP on 7 December 2010
28 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Munaf Ali on 11 January 2010
05 Feb 2010 CH01 Director's details changed for Jacqueline Emily Gouldstone on 11 January 2010
05 Feb 2010 CH01 Director's details changed for John Richard Hancock on 11 January 2010
05 Feb 2010 CH03 Secretary's details changed for Jacqueline Emily Gouldstone on 11 January 2010
04 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
12 Jan 2009 363a Return made up to 12/01/09; full list of members
12 Jan 2009 288c Director's change of particulars / john hancock / 24/06/2008
14 Jan 2008 363a Return made up to 12/01/08; no change of members