JZM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Adam Daniell as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mrs Alexandra Rosenthal as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Tom Favell as a director on 2025-05-01

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

17/06/2417 June 2024 Satisfaction of charge 2 in full

View Document

12/06/2412 June 2024 Change of details for Mr Russ Rosenthal as a person with significant control on 2023-08-23

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-30 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Cessation of Karin Solomons as a person with significant control on 2023-08-23

View Document

15/01/2415 January 2024 Cessation of Karin Solomans as a person with significant control on 2023-08-23

View Document

05/09/235 September 2023 Registration of charge 065885910008, created on 2023-08-23

View Document

05/09/235 September 2023 Registration of charge 065885910007, created on 2023-08-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Registration of charge 065885910006, created on 2023-08-04

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

02/03/222 March 2022 Amended total exemption full accounts made up to 2021-08-31

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSS ROSENTHAL

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIN SOLOMONS

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 14 - 18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/203 August 2020 24/07/20 STATEMENT OF CAPITAL GBP 200000

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCHALE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

10/05/1910 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065885910005

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/11/1728 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/02/172 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

02/02/172 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

02/02/172 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/01/1614 January 2016 ADOPT ARTICLES 23/12/2015

View Document

14/01/1614 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 201000.00

View Document

05/01/165 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/165 January 2016 07/10/15 STATEMENT OF CAPITAL GBP 200000

View Document

05/01/165 January 2016 ALTER ARTICLES 30/07/2015

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONAS ZAMBAKIDES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCHALE / 10/05/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/07/1311 July 2013 DIRECTOR APPOINTED MR RUSS ROSENTHAL

View Document

18/06/1318 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS ANTHONY ZAMBAKIDES / 30/05/2011

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS ANTHONY ZAMBAKIDES / 30/05/2011

View Document

27/06/1227 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/08/1131 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1131 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 300000

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM, UNIT 1 LANGLEY WHARF RAILWAY TERRACE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8JE

View Document

30/06/1130 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/07/109 July 2010 CURRSHO FROM 31/10/2010 TO 31/08/2010

View Document

31/05/1031 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 PREVEXT FROM 31/05/2009 TO 31/10/2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM, CECIL HOUSE 52 ST ANDREW STREET, HERTFORD, HERTFORDSHIRE, SG14 1JA

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 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