Advanced company searchLink opens in new window

JLMCOM LIMITED

Company number 08501741

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)
19 Sep 2016 TM01 Termination of appointment of Mohammad Menair as a director on 1 October 2015
19 Sep 2016 AP01 Appointment of Mr Mohammad Menair as a director on 1 October 2015
18 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
17 May 2016 TM01 Termination of appointment of Mohammad Menair as a director on 1 October 2015
17 May 2016 AD01 Registered office address changed from 80 80 Islington High Street 1st and 2nd Floor London N1 8EQ England to 80 Islington High Street 1st and 2nd Floor London N1 8EQ on 17 May 2016
17 May 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
17 May 2016 AP01 Appointment of Mr Mohammad Menair as a director on 1 October 2015
30 Dec 2015 MR01 Registration of charge 085017410002, created on 24 December 2015
14 Dec 2015 AD01 Registered office address changed from Broom House, 39/43 London Road Hadleigh Benfleet Essex SS7 2QL to 80 80 Islington High Street 1st and 2nd Floor London N1 8EQ on 14 December 2015
13 Nov 2015 TM01 Termination of appointment of Joseph Alexander Mair as a director on 1 October 2015
13 Nov 2015 TM01 Termination of appointment of Linda Mair as a director on 1 October 2015
08 Oct 2015 AP01 Appointment of Mr Mohammad Menair as a director on 1 October 2015
21 Sep 2015 MR04 Satisfaction of charge 085017410001 in full
05 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
07 May 2014 CH01 Director's details changed for Mrs Linda Mair on 30 June 2013
07 May 2014 CH01 Director's details changed for Mr Joseph Alexander Mair on 25 April 2013
07 May 2014 AD01 Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom on 7 May 2014
29 Aug 2013 MR01 Registration of charge 085017410001, created on 26 August 2013
12 Aug 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
03 Jul 2013 AP01 Appointment of Mrs Linda Mair as a director on 30 June 2013
24 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)