JUN MO GENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 225 MARSH WALL SUITE: 15 , 2ND FLOOR LONDON E14 9FW ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUI SIN MAN

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/04/1828 April 2018 DIRECTOR APPOINTED MR LOUIS OWEN ESSUMAN

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 225 MARSH WALL LONDON E14 9FW ENGLAND

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MISS CHUI SIN MAN

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM C/O ACUMEN+ 5 HARBOUR EXCHANGE SQUARE SUITE: 3.11 LONDON E14 9GE

View Document

23/02/1723 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAN

View Document

01/07/161 July 2016 22/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM SUITE 3.11 5 HARBOUR EXCHANGE LONDON E14 9GE

View Document

19/06/1519 June 2015 22/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 49 SOUTH MOLTON STREET LONDON W1K 5LH

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 22/05/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 22/05/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 22/05/12 NO MEMBER LIST

View Document

04/07/124 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KOON FUK MAN / 01/05/2011

View Document

02/09/112 September 2011 22/05/11 NO MEMBER LIST

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHUI HAR MAN / 01/01/2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM LISON HOUSE 173 WARDOUR STREET LONDON W1F 8WT

View Document

08/03/118 March 2011 DIRECTOR APPOINTED JOSEPH KOON FUK MAN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY CHUI MAN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHUI MAN

View Document

28/06/1028 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 22/05/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHUI SIN MAN / 22/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHUI HAR MAN / 22/05/2010

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

23/06/0923 June 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 22/05/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 22/05/06

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 22/05/05

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 ANNUAL RETURN MADE UP TO 22/05/04

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 22/05/03

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

03/07/023 July 2002 ANNUAL RETURN MADE UP TO 22/05/02

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 ANNUAL RETURN MADE UP TO 22/05/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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