JMT LININGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/09/2420 September 2024 | Liquidators' statement of receipts and payments to 2024-07-13 |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Appointment of a voluntary liquidator |
28/07/2328 July 2023 | Statement of affairs |
28/07/2328 July 2023 | Registered office address changed from 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-07-28 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-06 with updates |
04/04/234 April 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-04-04 |
20/02/2320 February 2023 | Micro company accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 4TH FLOOR IMPERIAL HOUSE,15 KINGSWAY LONDON WC2B 6UN |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MANGAN / 20/04/2017 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE CRAVEN |
27/01/1627 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068819900001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/06/1511 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/06/1426 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OLIVER CRAVEN / 19/04/2013 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/06/1225 June 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
14/12/1114 December 2011 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/06/1123 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/08/1017 August 2010 | FIRST GAZETTE |
14/08/1014 August 2010 | DISS40 (DISS40(SOAD)) |
11/08/1011 August 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR APPOINTED LEE OLIVER CRAVEN |
12/01/1012 January 2010 | PREVSHO FROM 30/04/2010 TO 31/12/2009 |
20/05/0920 May 2009 | COMPANY NAME CHANGED JM TEXTILES (UK) LIMITED CERTIFICATE ISSUED ON 21/05/09 |
20/04/0920 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JMT LININGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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