JPJ MORTIMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Change of details for Mr Jonathan Peter James Mortimer as a person with significant control on 2025-01-01

View Document

28/02/2528 February 2025 Change of details for Mr Jonathan Peter James Mortimer as a person with significant control on 2025-02-20

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Jonathan Mortimer on 2025-02-20

View Document

28/02/2528 February 2025 Secretary's details changed for Mr Jonathan Mortimer on 2025-02-20

View Document

28/02/2528 February 2025 Director's details changed for Mr Jonathan Mortimer on 2025-02-20

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from Flat 47 Cranston Court 56 Bloemfontein Road London London W12 7FF United Kingdom to 63 Sulgrave Road London W6 7QH on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Registered office address changed from 8a West Smithfield London EC1A 9JR England to Flat 47 Cranston Court 56 Bloemfontein Road London London W12 7FF on 2022-02-27

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 28 BRITTON STREET LONDON EC1M 5UE

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MORTIMER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORTIMER / 30/07/2014

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MORTIMER / 30/07/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 10-12 GROVE MANSIONS HAMMERSMITH GROVE LONDON W6 7EW

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/03/141 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

01/03/141 March 2014 REGISTERED OFFICE CHANGED ON 01/03/2014 FROM FLAT 10-12 GROVE MANSION S HAMMERSMITH GROVE LONDON W6 7EW ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/04/1318 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED MASTERBAKER COOKIE CUTTERS LIMITED CERTIFICATE ISSUED ON 18/04/13

View Document

18/02/1318 February 2013 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