JML TRADING LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewCessation of Tanya Sima Persey as a person with significant control on 2025-08-08

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

24/05/2424 May 2024 Cessation of Frances Madeleine Jeens as a person with significant control on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Frances Madeleine Jeens as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Ms Sharon Natalie Segal as a director on 2024-05-22

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

11/01/2411 January 2024 Registered office address changed from 129-131 Albert Street Camden Town London NW1 7NB to Residential Tower 353-359 Finchley Road London NW3 6ET on 2024-01-11

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-03-31

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS FRANCES MADELEINE JEENS

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MORRIS

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS TANYA SIMA PERSEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IVOR YOUNG

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA FELICITY ABIGAIL MORRIS

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE JEWISH MUSEUM LONDON

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TENZER

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MELINEK

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR RUSSELL PAUL TENZER

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKL

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR DELIA GOLDRING

View Document

12/11/1212 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/11/121 November 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICKIE BURMAN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MS ABIGAIL MORRIS

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY FRANKL

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA HARRIS

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED LORD DAVID IVOR YOUNG

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED DELIA RUTH GOLDRING

View Document

23/06/1123 June 2011 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