Advanced company searchLink opens in new window

JDM FOOD GROUP LIMITED

Company number 03826975

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)
12 Sep 2001 287 Registered office changed on 12/09/01 from: 6TH floor windsor house 50 victoria street london SW1H 0NW
25 May 2001 395 Particulars of mortgage/charge
20 Sep 2000 363s Return made up to 17/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
06 Apr 2000 287 Registered office changed on 06/04/00 from: 120 east road london N1 6AA
06 Apr 2000 288b Director resigned
06 Apr 2000 288b Secretary resigned
15 Mar 2000 88(2)R Ad 31/01/00--------- £ si 49998@1=49998 £ ic 2/50000
15 Mar 2000 225 Accounting reference date extended from 31/08/00 to 31/12/00
22 Feb 2000 288a New director appointed
22 Feb 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Feb 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Feb 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
22 Feb 2000 123 £ nc 1000/50000 31/01/00
02 Dec 1999 288a New director appointed
12 Nov 1999 288a New director appointed
27 Oct 1999 288a New secretary appointed
19 Oct 1999 CERTNM Company name changed shirebold LIMITED\certificate issued on 19/10/99
17 Aug 1999 NEWINC Incorporation