JPMG LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Accounts for a dormant company made up to 2025-05-31 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-04 with updates |
| 24/04/2524 April 2025 | Termination of appointment of Jasvir Kaur as a director on 2025-04-23 |
| 24/04/2524 April 2025 | Termination of appointment of Jaswant Singh as a director on 2025-04-23 |
| 24/04/2524 April 2025 | Cessation of Jaswant Singh as a person with significant control on 2025-04-23 |
| 24/04/2524 April 2025 | Cessation of Jasvir Kaur as a person with significant control on 2025-04-23 |
| 24/04/2524 April 2025 | Notification of Ricky Vilkhou as a person with significant control on 2025-04-23 |
| 24/04/2524 April 2025 | Notification of Rajesh Vilkhou as a person with significant control on 2025-04-23 |
| 24/04/2524 April 2025 | Termination of appointment of Jasvir Kaur as a secretary on 2025-04-23 |
| 24/04/2524 April 2025 | Appointment of Mr Rajesh Vilkhou as a director on 2025-04-23 |
| 24/04/2524 April 2025 | Appointment of Mr Ricky Vilkhou as a director on 2025-04-23 |
| 11/11/2411 November 2024 | Accounts for a dormant company made up to 2024-05-31 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 22/08/2322 August 2023 | Accounts for a dormant company made up to 2023-05-31 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 23/02/2323 February 2023 | Registered office address changed from 103 Castlecroft Rd Wolverhampton West Midlands WV3 8BY to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 2023-02-23 |
| 11/01/2311 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 26/07/2126 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
| 18/05/1918 May 2019 | DISS40 (DISS40(SOAD)) |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
| 13/11/1813 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 23/10/1823 October 2018 | FIRST GAZETTE |
| 15/05/1815 May 2018 | DISS40 (DISS40(SOAD)) |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/07/1620 July 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/06/1513 June 2015 | DISS40 (DISS40(SOAD)) |
| 10/06/1510 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 02/06/152 June 2015 | FIRST GAZETTE |
| 23/05/1423 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 01/07/131 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 12/06/1312 June 2013 | Annual return made up to 4 May 2012 with full list of shareholders |
| 30/05/1330 May 2013 | Annual return made up to 4 May 2011 with full list of shareholders |
| 06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/02/132 February 2013 | DISS40 (DISS40(SOAD)) |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/10/117 October 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/08/1130 August 2011 | FIRST GAZETTE |
| 04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/07/1020 July 2010 | DISS40 (DISS40(SOAD)) |
| 19/07/1019 July 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | FIRST GAZETTE |
| 04/06/094 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 06/10/086 October 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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