- Company Overview for JMH MOTORS LTD (11052391)
- Filing history for JMH MOTORS LTD (11052391)
- People for JMH MOTORS LTD (11052391)
- More for JMH MOTORS LTD (11052391)
| 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) |
|---|---|---|---|
| 02 Jun 2025 | RP05 | Registered office address changed to PO Box 4385, 11052391 - Companies House Default Address, Cardiff, CF14 8LH on 2 June 2025 | |
| 09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Sep 2021 | TM01 | Termination of appointment of John Michael Heredia as a director on 14 September 2021 | |
| 20 Feb 2021 | AA | Micro company accounts made up to 30 November 2019 | |
| 16 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Jan 2021 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
| 05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Mar 2020 | AA | Micro company accounts made up to 30 November 2018 | |
| 02 Mar 2020 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
| 11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
| 10 Aug 2018 | CH01 | Director's details changed for Mr Alexander Martin Peter Rooney on 1 August 2018 | |
| 10 Aug 2018 | CH01 | Director's details changed for Mr Alexander Martin Peter Rooney on 1 August 2018 | |
| 10 Aug 2018 | CH01 | Director's details changed for Mr John Michael Heredia on 1 August 2018 | |
| 07 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-07
|