JMJ COMMERCIAL DEVELOPMENTS LIMITED
Company number 05660301
- Company Overview for JMJ COMMERCIAL DEVELOPMENTS LIMITED (05660301)
- Filing history for JMJ COMMERCIAL DEVELOPMENTS LIMITED (05660301)
- People for JMJ COMMERCIAL DEVELOPMENTS LIMITED (05660301)
- More for JMJ COMMERCIAL DEVELOPMENTS LIMITED (05660301)
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) |
---|---|---|---|
05 Sep 2014 | CH04 | Secretary's details changed | |
25 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
21 May 2014 | AP01 | Appointment of Mr Gareth Miller as a director | |
21 May 2014 | TM01 | Termination of appointment of Oliver Ellingham as a director | |
10 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
21 Jan 2014 | AP01 | Appointment of Mr Stephen Richards Daniels as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Dean Brown as a director | |
16 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Apr 2013 | AP01 | Appointment of Mr Oliver Bernard Ellingham as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Mark Crowther as a director | |
16 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
20 Dec 2011 | TM01 | Termination of appointment of John Dodwell as a director | |
02 Dec 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
06 Oct 2011 | TM01 | Termination of appointment of Grant Tewkesbury as a director | |
05 Oct 2011 | AP01 | Appointment of Mr Dean Matthew Brown as a director | |
13 Sep 2011 | AP01 | Appointment of Mr Mark Crowther as a director | |
26 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
04 Apr 2011 | CH04 | Secretary's details changed | |
01 Apr 2011 | CH01 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 |