Advanced company searchLink opens in new window

JMA DESIGN (UK) LIMITED

Company number 08201700

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)
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 AA Micro company accounts made up to 30 September 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 PSC01 Notification of John Thomas Mcgarrity as a person with significant control on 1 July 2018
20 Jul 2018 AP01 Appointment of Mr John Thomas Mcgarrity as a director on 15 July 2018
24 Mar 2018 AP01 Appointment of Mrs Arej Alkadhy as a director on 17 March 2018
24 Mar 2018 TM01 Termination of appointment of John Mcgarrity as a director on 24 March 2018
24 Mar 2018 PSC07 Cessation of John Mcgarrity as a person with significant control on 17 March 2018
27 Sep 2017 AA Micro company accounts made up to 30 September 2016
05 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
24 May 2016 DISS40 Compulsory strike-off action has been discontinued
22 May 2016 AA Total exemption small company accounts made up to 30 September 2014
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
06 Oct 2015 AD01 Registered office address changed from 207 Regent Street London W1B 3HH England to Kemp House 152 City Road London City Road London EC1V 2NX on 6 October 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 AD01 Registered office address changed from Kingsfield Cottage Sheephouse Lane Abinger Common Dorking Surrey RH5 6JS England to 207 Regent Street London W1B 3HH on 21 July 2015
09 Jan 2015 AD01 Registered office address changed from 1 Sheephouse Lane Abinger Common Dorking Surrey RH5 6JS England to Kingsfield Cottage Sheephouse Lane Abinger Common Dorking Surrey RH5 6JS on 9 January 2015
05 Jan 2015 AD01 Registered office address changed from Kingsfield Cottage Sheephouse Lane Abinger Common Dorking Surrey RH5 6JS England to 1 Sheephouse Lane Abinger Common Dorking Surrey RH5 6JS on 5 January 2015
05 Jan 2015 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 1 Sheephouse Lane Abinger Common Dorking Surrey RH5 6JS on 5 January 2015