JTM DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 25/11/1525 November 2015 | SAIL ADDRESS CHANGED FROM: 40 WILDE CLOSE BURNHAM-ON-SEA SOMERSET TA8 1RL UNITED KINGDOM |
| 25/11/1525 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN MCGIFF / 31/03/2015 |
| 25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS MCGIFF / 31/03/2015 |
| 25/11/1525 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 40 WILDE CLOSE BURNHAM ON SEA SOMERSET TA8 1RL |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 09/10/149 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/10/1318 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/10/1210 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/10/1114 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 17/11/1017 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 09/02/109 February 2010 | DISS40 (DISS40(SOAD)) |
| 07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MCGIFF / 07/02/2010 |
| 07/02/107 February 2010 | Annual return made up to 5 October 2009 with full list of shareholders |
| 07/02/107 February 2010 | SAIL ADDRESS CREATED |
| 02/02/102 February 2010 | FIRST GAZETTE |
| 31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 07/04/097 April 2009 | DISS40 (DISS40(SOAD)) |
| 06/04/096 April 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
| 24/03/0924 March 2009 | FIRST GAZETTE |
| 07/10/087 October 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: G OFFICE CHANGED 17/09/07 C/O CLOVER CHARTERED ACCOUNTANTS CROSS OFFICES SUMMERHILL, KINGSWINFORD WEST MIDLANDS DY6 9JE |
| 25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
| 25/10/0625 October 2006 | NEW SECRETARY APPOINTED |
| 06/10/066 October 2006 | SECRETARY RESIGNED |
| 06/10/066 October 2006 | DIRECTOR RESIGNED |
| 05/10/065 October 2006 | 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