JLM & SVM LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1828 September 2018 APPLICATION FOR STRIKING-OFF

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM GLENROYD RAWDON HALL DRIVE RAWDON W YORKS LS19 6HD

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN VALERIE MURPHY / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VALERIE MURPHY / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE MURPHY / 18/01/2016

View Document

14/12/1514 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/12/141 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1119 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/12/099 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM C/O CWAE/MR/7 R S M ROBSON RHODES ST GEORGE HOUSE 40 GREAT GEORGE STREET LEEDS LS1 3DQ

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: CONCORDE HOUSE STEWART CLOSE ECCLESHILL BRADFORD WEST YORKSHIRE BD2 2EE

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED CONCORDE PACKAGING SPECIALISTS L IMITED CERTIFICATE ISSUED ON 13/04/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0310 July 2003 ARTICLES OF ASSOCIATION

View Document

10/07/0310 July 2003 RE INCENTIVE PLAN, AGRE 27/06/03

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 23/11/02; NO CHANGE OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 23/11/01; CHANGE OF MEMBERS

View Document

04/11/014 November 2001 RE:PROP TRANSFER S 320 31/08/01

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 ALTER MEM AND ARTS 28/06/94

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/12/922 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/922 December 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/11/9022 November 1990 NEW SECRETARY APPOINTED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 GAZETTABLE DOCUMENT

View Document

18/01/7918 January 1979 CERTIFICATE OF INCORPORATION

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