Advanced company searchLink opens in new window

JLM PRODUCE LIMITED

Company number 05331170

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)
01 Mar 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
04 Jul 2023 PSC07 Cessation of Michael John Gant as a person with significant control on 28 June 2023
04 Jul 2023 PSC02 Notification of Pacho Holdings Ltd as a person with significant control on 28 June 2023
14 Jun 2023 PSC04 Change of details for Mr Michael John Gant as a person with significant control on 13 June 2023
13 Jun 2023 PSC04 Change of details for Mr Michael John Gant as a person with significant control on 2 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Michael John Gant on 2 June 2023
17 Mar 2023 SH08 Change of share class name or designation
16 Mar 2023 SH02 Sub-division of shares on 9 March 2023
16 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 09/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2023 MA Memorandum and Articles of Association
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
17 Feb 2023 MR04 Satisfaction of charge 053311700007 in full
26 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
11 Jan 2023 SH06 Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 111.00
11 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
30 Nov 2022 PSC04 Change of details for Mr Michael John Gant as a person with significant control on 30 November 2022
30 Nov 2022 PSC07 Cessation of Mark Philip Tweddle as a person with significant control on 30 November 2022
30 Nov 2022 TM01 Termination of appointment of Mark Philip Tweddle as a director on 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
09 Sep 2022 MR04 Satisfaction of charge 053311700004 in full
18 May 2022 AD01 Registered office address changed from Suite 2 Nova House Audley Avenue Enterprise Park Newport Shropshire TF10 7DW to 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ on 18 May 2022
17 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
16 Mar 2022 MR04 Satisfaction of charge 053311700006 in full
16 Mar 2022 MR04 Satisfaction of charge 053311700005 in full