JMANDPM LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

17/07/1317 July 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
C/O JOHN CROFT
YORK HOUSE HIGH BARRASS
STAITHES
SALTBURN-BY-THE-SEA
CLEVELAND
TS13 5DE
UNITED KINGDOM

View Document

18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 COMPANY NAME CHANGED THE LEEDS POTTERY COMPANY LIMITED CERTIFICATE ISSUED ON 05/09/11

View Document

06/03/116 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE CROFT

View Document

06/03/116 March 2011 REGISTERED OFFICE CHANGED ON 06/03/2011 FROM MAYFLOWER STAITHES GATEWAY CENTRE WHITEGATE CLOSE STAITHES N YORKSHIRE TS13 5BB

View Document

06/03/116 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

05/03/115 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JOHN MELVILLE CROFT

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAND / 11/02/2010

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MRS PAULINE MARY CROFT

View Document

12/03/1012 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAND

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MADELEINE CLENAGHAN

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM CLENAGHAN

View Document

01/09/091 September 2009 DIRECTOR APPOINTED JEFFREY WILLIAM HAND

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 7 CHILVERS COURT BRAYTON SELBY NORTH YORKSHIRE YO8 9SX UNITED KINGDOM

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 7 CHILVERS COURT BRAYTON SELBY NORTH YORKSHIRE YO8 9SX

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/02/021 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: OMEGA BOULEVARD CAPITOL PARK THORNE DONCASTER SOUTH YORKSHIRE DN8 5TX

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: UNIT 4 COULMAN ROAD INDUSTRIAL ESTATE THORNE DONCASTER DN8 5JS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: C/O OMEGA PLC JUNCTION 31 M62 MOTORWAY WF6 1TN

View Document

01/05/951 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 RETURN MADE UP TO 12/02/94; CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 EXEMPTION FROM APPOINTING AUDITORS 03/12/93

View Document

13/01/9413 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 55 ST PAULS ST. LEEDS WEST YORKS LS1 2TE

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/04/9216 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9216 April 1992 ADOPT MEM AND ARTS 19/03/92

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 COMPANY NAME CHANGED CHAINSIDE LIMITED CERTIFICATE ISSUED ON 20/03/92

View Document

12/02/9212 February 1992 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