JMAN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

18/03/2518 March 2025 Registration of charge 073581660001, created on 2025-03-11

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

03/09/243 September 2024 Appointment of Mr Richard Nathan Cowen as a director on 2024-09-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

22/04/2422 April 2024 Termination of appointment of Sarah Oldert as a director on 2024-04-17

View Document

16/04/2416 April 2024 Group of companies' accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/07/2319 July 2023 Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 10 Lloyd's Avenue London EC3N 3AJ on 2023-07-19

View Document

18/07/2318 July 2023 Amended total exemption full accounts made up to 2021-08-31

View Document

25/05/2325 May 2023 Appointment of Ms Sarah Oldert as a director on 2023-05-23

View Document

25/05/2325 May 2023 Termination of appointment of Anush Newman as a secretary on 2023-05-23

View Document

19/05/2319 May 2023 Notification of Jman Midco Limited as a person with significant control on 2023-05-16

View Document

19/05/2319 May 2023 Cessation of Jman Topco Limited as a person with significant control on 2023-05-16

View Document

12/05/2312 May 2023 Notification of Jman Topco Limited as a person with significant control on 2023-05-09

View Document

12/05/2312 May 2023 Cessation of Anush Raj Ignatius Newman as a person with significant control on 2023-05-09

View Document

12/04/2312 April 2023 Second filing of Confirmation Statement dated 2017-04-12

View Document

12/04/2312 April 2023 Second filing of the annual return made up to 2015-08-26

View Document

12/04/2312 April 2023 Second filing for the cessation of Mary Kate Newman as a person with significant control

View Document

12/04/2312 April 2023 Second filing for the notification of Mary Kate Newman as a person with significant control

View Document

12/04/2312 April 2023 Second filing of the annual return made up to 2016-04-12

View Document

21/03/2321 March 2023 Notification of Mary Kate as a person with significant control on 2016-04-06

View Document

21/03/2321 March 2023 Cessation of Mary Kate as a person with significant control on 2019-01-22

View Document

17/03/2317 March 2023 Change of details for Mr Anush Raj Ignatius Newman as a person with significant control on 2019-01-22

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2015-04-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/05/1826 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 12/04/17 Statement of Capital gbp 100

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual return made up to 2016-04-12 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 177 KINGSLEY ROAD HOUNSLOW TW3 4AS

View Document

14/03/1614 March 2016 Registered office address changed from , 177 Kingsley Road, Hounslow, TW3 4AS to 52a Spring Grove Road Hounslow TW3 4BN on 2016-03-14

View Document

30/09/1530 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual return made up to 2015-08-26 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 46 WILLIAN WAY LETCHWORTH HERTFORDSHIRE SG6 2HL ENGLAND

View Document

30/08/1330 August 2013 Registered office address changed from , 46 Willian Way, Letchworth, Hertfordshire, SG6 2HL, England on 2013-08-30

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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