JMA INTL LTD
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Compulsory strike-off action has been suspended |
23/09/2523 September 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
16/05/2516 May 2025 | Registered office address changed from 5 Brayford Square London E1 0SG England to 29 Thor Drive Bedford MK41 0WN on 2025-05-16 |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-11-30 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/05/223 May 2022 | Registered office address changed from Flat 2 733a Harrow Road Wembley HA0 2LW England to 5 Brayford Square London E1 0SG on 2022-05-03 |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/10/1912 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, SECRETARY ERROL NEUFVILLE |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ERROL NEUFVILLE |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 20 BASEMENT BURNABY STREET LONDON SW10 0PJ ENGLAND |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 29 THOR DRIVE BEDFORD MK41 0WN UNITED KINGDOM |
06/03/176 March 2017 | DIRECTOR APPOINTED MR ERROL NEUFVILLE |
06/03/176 March 2017 | SECRETARY APPOINTED MR ERROL NEUFVILLE |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
02/11/152 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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