JIM 2016 LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-04 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Termination of appointment of Ivan Mihaylov Mihaylov as a director on 2022-03-01

View Document

02/03/222 March 2022 Registered office address changed from 24 Walden Road Hornchurch RM11 2JT England to 26 26 Walden Road Hornchurch RM11 2JT on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Fikri Murad as a director on 2022-03-01

View Document

02/03/222 March 2022 Notification of Fikri Murad as a person with significant control on 2022-03-01

View Document

02/03/222 March 2022 Cessation of Ivan Mihaylov Mihaylov as a person with significant control on 2022-03-01

View Document

14/02/2214 February 2022 Registered office address changed from 24 Farley Close Chatham ME5 8UE England to 24 Walden Road Hornchurch RM11 2JT on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-10-04 with no updates

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Confirmation statement made on 2020-10-04 with no updates

View Document

04/10/214 October 2021 Annual accounts for year ending 04 Oct 2021

View Accounts

04/10/204 October 2020 Annual accounts for year ending 04 Oct 2020

View Accounts

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

06/10/196 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/10/19

View Document

04/10/194 October 2019 Annual accounts for year ending 04 Oct 2019

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/10/18

View Document

20/11/1820 November 2018 PREVSHO FROM 31/10/2018 TO 04/10/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 172 LOOSE ROAD MAIDSTONE ME15 7UD UNITED KINGDOM

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

04/10/184 October 2018 Annual accounts for year ending 04 Oct 2018

View Accounts

04/09/184 September 2018 FIRST GAZETTE

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

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

View Accounts

05/10/165 October 2016 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