JPM MAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

02/02/252 February 2025 Confirmation statement made on 2024-09-29 with updates

View Document

02/02/252 February 2025 Micro company accounts made up to 2024-02-20

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Termination of appointment of Sebajeevan Sebaratnam as a director on 2024-07-01

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Confirmation statement made on 2023-09-29 with no updates

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2023-02-27

View Document

20/02/2420 February 2024 Annual accounts for year ending 20 Feb 2024

View Accounts

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-02-28

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

16/02/2116 February 2021 DISS40 (DISS40(SOAD))

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR SEBAJEEVAN SEBARATNAM

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBATHEEPAN SEBARATNAM

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR SEBATHEEPAN SEBARATNAM

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR LOURD FIGURADO

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR SEBAJEEVAN SEBARATNAM

View Document

07/11/197 November 2019 CESSATION OF LOURD MARY ANICITRA FIGURADO AS A PSC

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 72 BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JA

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 27 February 2016

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

28/11/1628 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOURD MARY ANICITRA FIGURADO / 24/10/2014

View Document

24/10/1524 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBAJEEVAN SEBARATNAM / 24/10/2015

View Document

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

View Accounts

23/02/1523 February 2015 DIRECTOR APPOINTED MR SEBAJEEVAN SEBARATNAM

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR SEBATHEEPAN SEBARATNAM

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR SEBATHEEPAN SEBARATNAM

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR SEBATHEEPAN SEBARATNAM

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 47 YORK ROAD ILFORD ESSEX IG1 3AD UNITED KINGDOM

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR SOMASUNDRAM RAJASEGARAN

View Document

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

View Accounts

11/09/1311 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MRS LOURD MARY ANICITRA FIGURADO

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR SOMASUNDRAM RAJASEGARAN

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/02/1313 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