Advanced company searchLink opens in new window

JDM 2010 LIMITED

Company number 05460155

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)
27 Sep 2023 AA Full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
22 Feb 2023 AP03 Appointment of Mr James Willows Chamberlin as a secretary on 22 February 2023
22 Feb 2023 TM02 Termination of appointment of David Keith Hoult as a secretary on 22 February 2023
23 Sep 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 MA Memorandum and Articles of Association
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 1,977,701.47
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
10 Dec 2021 AP03 Appointment of Mr David Keith Hoult as a secretary on 10 December 2021
10 Dec 2021 AP01 Appointment of Ms Aisling Kemp as a director on 10 December 2021
24 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
09 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2021 AD01 Registered office address changed from Studio a 6 Little Thames Walk London SE8 3FB England to Monument Road Monument Road Bicker Boston PE20 3DJ on 9 September 2021
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 1,175,176.47
29 Jun 2021 MR01 Registration of charge 054601550002, created on 16 June 2021
17 Jun 2021 PSC05 Change of details for Jdm Food Holdings Limited as a person with significant control on 7 June 2021
09 Jun 2021 AP01 Appointment of Mr Hugues Albert Marchand as a director on 7 June 2021
09 Jun 2021 TM02 Termination of appointment of Carmel Lafferty as a secretary on 7 June 2021
09 Jun 2021 PSC02 Notification of Jdm Food Holdings Limited as a person with significant control on 7 June 2021
09 Jun 2021 AP01 Appointment of Mr Michael Alexander Voice as a director on 7 June 2021
09 Jun 2021 AP01 Appointment of Mr Philipp Christian Saumweber as a director on 7 June 2021
09 Jun 2021 PSC07 Cessation of Timothy John Bertin as a person with significant control on 7 June 2021
27 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates