J & M SATELLITES LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/10/2520 October 2025 NewApplication to strike the company off the register

View Document

23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

23/09/2523 September 2025 NewPrevious accounting period shortened from 2025-10-31 to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/03/241 March 2024 Registered office address changed from J & M Satellites PO Box 355 Wallington SM6 6BY England to J & M Satellites Limited, 60 Windsor Avenue London SW19 2RR on 2024-03-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ELVIA MARIANA AGUIAR / 25/11/2016

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIA AGUIAR MOUZO / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELVIA MARIANA AGUIAR / 11/04/2017

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELVIA MARIANA AGUIAR / 25/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIA AGUIAR MOUZO / 25/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN

View Document

02/10/152 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIANA AGUIAR / 01/01/2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR JOSE MARIA AGUIAR MOUZO

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY JOSE AGUIAR

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/09/1126 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN ENGLAND

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 2ND FLOOR 112-116 WHITECHAPEL ROAD LONDON E1 1JE

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANA AGUIAR / 01/01/2010

View Document

25/09/1025 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

28/08/1028 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/11/093 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 112-116 WHITECHAPEL ROAD LONDON E1 1JE

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 65 NEW ROAD LONDON E1 1HH

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 92 RUSHDEN GARDENS, CLAYHALL ILFORD ESSEX IG5 0BW

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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