Advanced company searchLink opens in new window

JM WHOLESALE LIMITED

Company number 10569027

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)
29 Feb 2024 AA Unaudited abridged accounts made up to 28 February 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
16 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
28 Feb 2022 AA Unaudited abridged accounts made up to 28 February 2021
28 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
23 Nov 2021 AD01 Registered office address changed from Industrial Unit 319-321 st Saviours Road Leicester LE5 4HG England to 1 Brook Street Whetstone Leicester Leicestershire LE8 6LA on 23 November 2021
22 Feb 2021 AA01 Current accounting period extended from 31 January 2021 to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
15 Feb 2021 CH01 Director's details changed for Mr Logendra Rajan on 15 February 2021
15 Feb 2021 PSC04 Change of details for Mr Logendra Rajan as a person with significant control on 15 February 2021
04 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
30 Jul 2020 AD01 Registered office address changed from Kst Accountants Ltd 111 Ross Walk Leicester LE4 5HH England to Industrial Unit 319-321 st Saviours Road Leicester LE5 4HG on 30 July 2020
18 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
03 Feb 2019 AD01 Registered office address changed from Industrial Unit 319-321 st Saviors Road Leicester LE5 4HG England to Kst Accountants Ltd 111 Ross Walk Leicester LE4 5HH on 3 February 2019
03 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
23 May 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 AD01 Registered office address changed from PO Box LE5 4HG Industrial Unit 319-321 st Saviors Road Leicester LE5 4HG United Kingdom to Industrial Unit 319-321 st Saviors Road Leicester LE5 4HG on 19 May 2017
19 May 2017 AD01 Registered office address changed from 319 - 321 st. Saviours Road Leicester LE5 4HG England to PO Box LE5 4HG Industrial Unit 319-321 st Saviors Road Leicester LE5 4HG on 19 May 2017
03 Apr 2017 AD01 Registered office address changed from 2 Payne Street Leicester LE4 7rd United Kingdom to 319 - 321 st. Saviours Road Leicester LE5 4HG on 3 April 2017
17 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted