- Company Overview for JDMB RESTAURANTS LTD (09102350)
- Filing history for JDMB RESTAURANTS LTD (09102350)
- People for JDMB RESTAURANTS LTD (09102350)
- Charges for JDMB RESTAURANTS LTD (09102350)
- More for JDMB RESTAURANTS LTD (09102350)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
06 Feb 2024 | PSC07 | Cessation of Jamie Desogus as a person with significant control on 24 January 2024 | |
06 Feb 2024 | PSC02 | Notification of Jjk Assets Ltd as a person with significant control on 25 January 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Jamie Desogus as a director on 24 January 2024 | |
14 Dec 2023 | MR04 | Satisfaction of charge 091023500001 in full | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
05 Jul 2023 | AD01 | Registered office address changed from 59 - 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to 175 High Street Harborne Birmingham B17 9QE on 5 July 2023 | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jul 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 January 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
27 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
14 Jun 2018 | CH01 | Director's details changed for Mr Jamie Desogus on 14 June 2018 | |
14 Jun 2018 | PSC04 | Change of details for Mr Jamie Desogus as a person with significant control on 14 June 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
10 Jul 2017 | AD01 | Registered office address changed from 40 Second Avenue 40 Second Avenue Selly Park Birmingham B29 7HD to 59 - 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 10 July 2017 | |
10 Jul 2017 | PSC01 | Notification of Jamie Desogus as a person with significant control on 6 April 2016 |