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)
24 Apr 2018 AA Micro company accounts made up to 30 September 2017
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
16 Jan 2018 PSC01 Notification of Philip David Maddocks as a person with significant control on 6 April 2016
16 Jan 2018 PSC01 Notification of Mark Philip Tweddle as a person with significant control on 6 April 2016
18 May 2017 AA Total exemption small company accounts made up to 1 October 2016
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
11 Dec 2016 AP01 Appointment of Mr Mark Philip Tweddle as a director on 14 November 2016
11 Dec 2016 TM01 Termination of appointment of Ian Michael Grubb as a director on 14 November 2016
15 Mar 2016 MR01 Registration of charge 053311700003, created on 7 March 2016
18 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 444
24 Dec 2015 AA Total exemption small company accounts made up to 3 October 2015
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
10 Jun 2015 AD01 Registered office address changed from 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ to Suite 2 Nova House Audley Avenue Enterprise Park Newport Shropshire TF10 7DW on 10 June 2015
02 Jun 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
02 Jun 2015 AP01 Appointment of Mr Philip David Maddocks as a director on 21 May 2015
02 Jun 2015 SH08 Change of share class name or designation
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 444
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2015 AP01 Appointment of Mr Ian Michael Grubb as a director on 13 April 2015
27 Mar 2015 TM01 Termination of appointment of Robert Andrew Kerr as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Stephen Mark Webster as a director on 27 March 2015
27 Mar 2015 AP01 Appointment of Mr Robert Andrew Kerr as a director on 27 March 2015
27 Mar 2015 MR04 Satisfaction of charge 2 in full
06 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 111
06 Feb 2015 CH03 Secretary's details changed for Lauren Gant on 12 January 2015