JRM GROUP LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAppointment of a voluntary liquidator

View Document

15/09/2515 September 2025 NewStatement of affairs

View Document

15/09/2515 September 2025 NewResolutions

View Document

15/09/2515 September 2025 NewRegistered office address changed from Units 3-4 Rutherford Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8XW England to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 2025-09-15

View Document

13/05/2513 May 2025 Voluntary strike-off action has been suspended

View Document

13/05/2513 May 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Satisfaction of charge 104703870001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Karen Christine Mclellan as a director on 2022-09-15

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Appointment of Mrs Karen Christine Mclellan as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

07/10/217 October 2021 Director's details changed for Mr James Alexander Rumsey on 2021-10-01

View Document

07/10/217 October 2021 Change of details for Mr James Alexander Rumsey as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Director's details changed for Mr Jason John King on 2021-10-01

View Document

07/10/217 October 2021 Notification of Jason John King as a person with significant control on 2021-10-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104703870001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES KING / 30/04/2019

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUMSEY

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES KING / 09/03/2018

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN RAYMOND RUMSEY

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR JASON JAMES KING

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR STEPHEN JOHN RAYMOND RUMSEY

View Document

07/04/177 April 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

29/12/1629 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 5

View Document

09/11/169 November 2016 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