Advanced company searchLink opens in new window

JMEDICAL LIMITED

Company number 06695129

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)
10 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150
27 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 150
27 Oct 2014 CH01 Director's details changed for Doctor Roy Francis Jackson on 14 May 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 150
03 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2012 AD01 Registered office address changed from Hamilton House 20-26 Hamilton Terrace Leamington Spa CV32 4LY on 13 September 2012
13 Sep 2012 AP03 Appointment of Janet Tredget as a secretary
13 Sep 2012 TM02 Termination of appointment of Hamilton House Corporate Services Limited as a secretary
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
27 Sep 2011 CH01 Director's details changed for Doctor Janet Mair Tredget on 27 September 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Doctor Roy Francis Jackson on 11 September 2010
21 Sep 2010 AD02 Register inspection address has been changed
21 Sep 2010 CH01 Director's details changed for Doctor Kam Singh Kirbride-Jamu on 11 September 2010
21 Sep 2010 CH04 Secretary's details changed for Hamilton House Corporate Services Limited on 11 September 2010
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 January 2010
  • GBP 150
01 Jun 2010 AA Accounts for a dormant company made up to 31 March 2009