J & M SATELLITES LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 20/10/2520 October 2025 New | Application to strike the company off the register |
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2025-07-31 |
| 23/09/2523 September 2025 New | Previous accounting period shortened from 2025-10-31 to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/09/2424 September 2024 | Confirmation statement made on 2024-09-16 with no updates |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
| 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 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
| 25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-09-16 with no updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/08/205 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
| 24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
| 27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/10/1719 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS ELVIA MARIANA AGUIAR / 25/11/2016 |
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
| 30/08/1730 August 2017 | PREVSHO FROM 30/11/2016 TO 31/10/2016 |
| 11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN |
| 11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIA AGUIAR MOUZO / 11/04/2017 |
| 11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELVIA MARIANA AGUIAR / 11/04/2017 |
| 25/11/1625 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELVIA MARIANA AGUIAR / 25/11/2016 |
| 25/11/1625 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIA AGUIAR MOUZO / 25/11/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
| 17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN |
| 02/10/152 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 14/11/1414 November 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
| 12/08/1412 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANA AGUIAR / 01/01/2014 |
| 12/08/1412 August 2014 | DIRECTOR APPOINTED MR JOSE MARIA AGUIAR MOUZO |
| 12/08/1412 August 2014 | APPOINTMENT TERMINATED, SECRETARY JOSE AGUIAR |
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 30/09/1330 September 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 30/10/1230 October 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 26/09/1126 September 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
| 26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN ENGLAND |
| 27/08/1127 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 2ND FLOOR 112-116 WHITECHAPEL ROAD LONDON E1 1JE |
| 25/09/1025 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANA AGUIAR / 01/01/2010 |
| 25/09/1025 September 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
| 28/08/1028 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 03/11/093 November 2009 | Annual return made up to 16 September 2009 with full list of shareholders |
| 01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 11/12/0811 December 2008 | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
| 25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 08/01/088 January 2008 | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS |
| 01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 14/06/0714 June 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06 |
| 08/11/068 November 2006 | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
| 08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 112-116 WHITECHAPEL ROAD LONDON E1 1JE |
| 07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 27/06/0627 June 2006 | SECRETARY RESIGNED |
| 27/06/0627 June 2006 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 65 NEW ROAD LONDON E1 1HH |
| 27/06/0627 June 2006 | NEW SECRETARY APPOINTED |
| 21/12/0521 December 2005 | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
| 22/07/0522 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
| 11/10/0411 October 2004 | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS |
| 30/09/0330 September 2003 | SECRETARY RESIGNED |
| 30/09/0330 September 2003 | NEW DIRECTOR APPOINTED |
| 30/09/0330 September 2003 | NEW SECRETARY APPOINTED |
| 30/09/0330 September 2003 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 92 RUSHDEN GARDENS, CLAYHALL ILFORD ESSEX IG5 0BW |
| 30/09/0330 September 2003 | DIRECTOR RESIGNED |
| 16/09/0316 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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