JPM INTERACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

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

View Accounts

23/05/2423 May 2024 Appointment of Mr Terence Mason as a director on 2024-05-23

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Registered office address changed from 3 Prospect Place Pride Park Derby DE24 8HG England to 43 Brunel Parkway Pride Park Derby DE24 8HR on 2022-04-04

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

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

View Accounts

10/05/2010 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM GROUND FLOOR, 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 7 VILLIERS COURT MERIDEN BUSINESS PARK COPSE DRIVE COVENTRY CV5 9RN

View Document

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

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

25/04/1425 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM SEYMOUR HOUSE 5 HAMPTON COURT, MARSH LANE HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0AJ UNITED KINGDOM

View Document

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

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR TERENCE NEIL MASON

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY JONES

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MITCHELL

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR SIMON HERBERT

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/04/1026 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT MITCHELL / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JONES / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT JONES / 07/12/2009

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 2700 ECLIPSE HOUSE, THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YJ

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: C/O JPM INTERNATIONAL ECLIPSE HOUSE 2700 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YJ

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: MILE HOUSE, LANSDOWN RD BATH B&NES BA1 5SY

View Document

01/04/051 April 2005 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