- Company Overview for JLM&M LIMITED (11623724)
- Filing history for JLM&M LIMITED (11623724)
- People for JLM&M LIMITED (11623724)
- More for JLM&M LIMITED (11623724)
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) |
---|---|---|---|
25 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2023 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
19 Jan 2023 | AD01 | Registered office address changed from 6 Weston Street Preston PR2 2QE England to 5 Retriever Street Leyland Lancashire PR26 7BB on 19 January 2023 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2022 | AP01 | Appointment of Mr Justice Mwangara as a director on 15 July 2022 | |
24 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2022 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | AD01 | Registered office address changed from 20 Oxen Lease Ashford TN23 4YT England to 6 Weston Street Preston PR2 2QE on 23 August 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2021 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
12 May 2021 | AD01 | Registered office address changed from Roderick Kalberer Place 4 Roderick Kalberer Place Ashford Kent TN23 3FP United Kingdom to 20 Oxen Lease Ashford TN23 4YT on 12 May 2021 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
15 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-15
|