JHM TRAINING & DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
10/01/2210 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/06/1821 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET HARVEY MOTT / 21/06/2018 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MS JANET HARVEY-MOTT / 21/06/2018 |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM LITTLE KINGS KINGS ROAD CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4HN |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JANET HARVEY MOTT / 21/06/2018 |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, NO UPDATES |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
17/07/1517 July 2015 | SECRETARY APPOINTED MRS JANET HARVEY MOTT |
17/07/1517 July 2015 | APPOINTMENT TERMINATED, SECRETARY ROY MOTT |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/01/1331 January 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 |
16/10/1216 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANET HARVEY MOTT / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
29/10/0929 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES |
29/10/0929 October 2009 | SAIL ADDRESS CREATED |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
01/11/071 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
18/11/0318 November 2003 | SECRETARY RESIGNED |
18/11/0318 November 2003 | DIRECTOR RESIGNED |
16/10/0316 October 2003 | 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