Advanced company searchLink opens in new window

JVMUNDAY'S LTD

Company number 08487370

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)
16 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
16 Feb 2024 AA Micro company accounts made up to 30 April 2023
07 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 30 April 2022
06 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
15 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 30 April 2018
15 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
01 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
22 Sep 2014 AD01 Registered office address changed from Fircroft Alexandra Road Chipperfield Herts WD4 9DS to Fircroft Alexandra Road Chipperfield Kings Langley Hertfordshire WD4 9DS on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Mr Jonathan Vernon Munday on 15 September 2014
18 Sep 2014 AD01 Registered office address changed from 37 Amersham Road Beaconsfield Buckinghamshire HP9 2HA England to Fircroft Alexandra Road Chipperfield Kings Langley Hertfordshire WD4 9DS on 18 September 2014