JIMMIE MARTIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Jens Jimmie Karlsson on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from 77 Kensington Church Street London W8 4BG England to Unit 8 2 Denman Place Ham Yard London W1D 7AH on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Ulf Martin Nihlmar on 2025-07-31

View Document

31/07/2531 July 2025 NewChange of details for Mr Ulf Martin Nihlmar as a person with significant control on 2025-07-31

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

20/07/2120 July 2021 Change of details for Mr Jens Jimmie Karlsson as a person with significant control on 2021-07-01

View Document

20/07/2120 July 2021 Change of details for Mr Jens Jimmie Karlsson as a person with significant control on 2016-07-01

View Document

28/06/2128 June 2021 Director's details changed for Mr Martin Nihlmar on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr Martim Nihlmar as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr Jimmie Karlsson as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Jimmie Jens Karlsson on 2021-06-28

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR JIMMIE KARLSSON / 01/07/2016

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 77 KENSINGTON CHURCH STREET LONDON W8 4BG

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JIMMIE JENS KARLSSON / 07/07/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JIMMIE JENS KARLSSON / 09/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NIHLMAR / 09/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/08/136 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/08/1211 August 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL BECKMAN

View Document

08/08/128 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 33 HIGH STREET OLD HARLOW ESSEX CM17 0DN ENGLAND

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 77 KENSINGTON CHURCH STREET LONDON W8 4BG

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR MARTIN NIHLMAR

View Document

20/07/1020 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM UNIT21 37 CREMER STREET LONDON E2 8HD UNITED KINGDOM

View Document

06/08/096 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIMMIE KARLSSON / 23/04/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM FLAT 8 70 REDCHURCH STREET LONDON E2 7DP

View Document

16/07/0816 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: GROUND FLOOR FLAT 5 CREIGHTON AVENUE LONDON N10 1NX

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 376 EUSTON ROAD LONDON GREATER LONDON NW1 3BL

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 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