JTM HOLDINGS INT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Micro company accounts made up to 2024-02-27 |
03/12/243 December 2024 | Change of details for Mr John Thomas-Mullen as a person with significant control on 2024-10-04 |
02/12/242 December 2024 | Registered office address changed from 16a Station Road Llanishen Cardiff CF14 5LT Wales to 10 High Street Llanbradach Caerphilly CF83 3LQ on 2024-12-02 |
25/11/2425 November 2024 | Previous accounting period shortened from 2024-02-28 to 2024-02-27 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
17/04/2417 April 2024 | Micro company accounts made up to 2023-02-28 |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
01/02/241 February 2024 | Notification of John Thomas-Mullen as a person with significant control on 2023-12-11 |
01/02/241 February 2024 | Cessation of John Joe Hurley as a person with significant control on 2023-12-01 |
16/01/2416 January 2024 | Termination of appointment of John Joe Hurley as a director on 2023-12-01 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-09 with no updates |
17/08/2317 August 2023 | Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 16a Station Road Llanishen Cardiff CF14 5LT on 2023-08-17 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-02-28 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ANNE JENNINGS |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KELLY JENNINGS |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS-MULLEN / 09/07/2020 |
08/07/208 July 2020 | DIRECTOR APPOINTED MISS KELLY ANNE JENNINGS |
26/03/2026 March 2020 | COMPANY NAME CHANGED JTM PROJECTS INT LIMITED CERTIFICATE ISSUED ON 26/03/20 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR, LONDON, ENGLAND, W1W 7LT ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
12/12/1912 December 2019 | CESSATION OF JOHN THOMAS-MULLEN AS A PSC |
12/12/1912 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ANN JENNINGS |
18/02/1918 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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