- Company Overview for JMAW LIMITED (08793735)
- Filing history for JMAW LIMITED (08793735)
- People for JMAW LIMITED (08793735)
- More for JMAW LIMITED (08793735)
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) |
---|---|---|---|
29 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Jul 2016 | CH01 | Director's details changed for Mr Paul Raymond Whalley on 30 July 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Autumn Park Business Centre Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU to 27 Old Gloucester Street London WC1N 3AX on 23 June 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2013
|
|
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2013
|
|
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2013
|
|
09 Dec 2013 | TM02 | Termination of appointment of Lockton & Company Secretarial Ltd as a secretary on 6 December 2013 | |
04 Dec 2013 | AP01 | Appointment of Mrs Patricia Anne Ritson as a director on 3 December 2013 | |
28 Nov 2013 | NEWINC |
Incorporation
|