CREST JMT LEATHER LIMITED

Company Documents

DateDescription
20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

20/06/2520 June 2025

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

22/10/2322 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

01/10/211 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

17/06/1917 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/06/1917 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/06/1917 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/01/1916 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 401

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP STEWART

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 27/11/17 STATEMENT OF CAPITAL GBP 400

View Document

06/12/176 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM ADLA HOUSE 2A HAYES CRESCENT GOLDERS GREEN LONDON LONDON NW11 0DE

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILSON STEWART / 08/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG BUPENDRABHAI PATEL / 31/03/2015

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/155 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/155 January 2015 18/11/14 STATEMENT OF CAPITAL GBP 398

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070609860002

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR KETAN PATEL

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR CHIRAG BUPENDRABHAI PATEL

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR PHILIP WILSON STEWART

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLAYTON

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HEINRICH

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEINRICH / 01/10/2012

View Document

16/11/1216 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD CLAYTON / 01/10/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN BHUPENDRA PATEL / 01/10/2012

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/11/103 November 2010 SAIL ADDRESS CREATED

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN BHUPENDRA PATEL / 20/11/2009

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN ZULBERG

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR KETAN BHUPENDRA PATEL

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR ANTHONY RONALD CLAYTON

View Document

30/10/0930 October 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company