JMA DESIGN (UK) LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/05/235 May 2023 Compulsory strike-off action has been suspended

View Document

05/05/235 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Registered office address changed from Kemp House 152 City Road London City Road London EC1V 2NX to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mr John Thomas Mcgarrity as a director on 2022-09-14

View Document

28/04/2228 April 2022 Notification of John Mcgarrity as a person with significant control on 2022-03-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGARRITY

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARE AL-KADHY

View Document

30/08/1930 August 2019 CESSATION OF JOHN THOMAS MCGARRITY AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMAS MCGARRITY

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR JOHN THOMAS MCGARRITY

View Document

24/03/1824 March 2018 DIRECTOR APPOINTED MRS AREJ ALKADHY

View Document

24/03/1824 March 2018 CESSATION OF JOHN MCGARRITY AS A PSC

View Document

24/03/1824 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGARRITY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 DISS40 (DISS40(SOAD))

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

06/10/156 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM KINGSFIELD COTTAGE SHEEPHOUSE LANE ABINGER COMMON DORKING SURREY RH5 6JS ENGLAND

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 1 SHEEPHOUSE LANE ABINGER COMMON DORKING SURREY RH5 6JS ENGLAND

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM KINGSFIELD COTTAGE SHEEPHOUSE LANE ABINGER COMMON DORKING SURREY RH5 6JS ENGLAND

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

25/02/1425 February 2014 Annual return made up to 4 September 2013 with full list of shareholders

View Document

12/02/1412 February 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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