Advanced company searchLink opens in new window

JMAW LIMITED

Company number 08793735

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
24 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CH01 Director's details changed for Mr Paul Raymond Whalley on 20 September 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
20 May 2022 PSC04 Change of details for Mrs Deborah Whalley as a person with significant control on 17 May 2022
30 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
02 May 2017 TM01 Termination of appointment of Patricia Anne Ritson as a director on 20 April 2017
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 CS01 Confirmation statement made on 28 November 2016 with updates
28 Feb 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Windsor House, a1 Business Park at Long Bennington Nottinghamshire NG23 5JR on 28 February 2017
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015