JMLA (SOUTH EAST) LIMITED

Company Documents

DateDescription
27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/05/2212 May 2022 Liquidators' statement of receipts and payments to 2022-03-18

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ROWE

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 30-34 NORTH STREET HAILSHAM BN27 1DW ENGLAND

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 ADOPT ARTICLES 02/01/2020

View Document

30/01/2030 January 2020 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PETER JOHN ROWE

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL LOADES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LOADES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY JOHN LOADES

View Document

27/11/1927 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 105

View Document

13/02/1913 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZELIND INVESTMENTS LTD

View Document

01/11/171 November 2017 CESSATION OF MARTIN JOHN LOADES AS A PSC

View Document

01/11/171 November 2017 CESSATION OF CAROL LOADES AS A PSC

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROL LOADES / 14/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN LOADES / 14/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH LOADES / 14/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN LOADES / 14/09/2017

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR RYAN HARBORNE

View Document

29/12/1629 December 2016 COMPANY NAME CHANGED J M LOADES & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 29/12/16

View Document

29/12/1629 December 2016 COMPANY NAME CHANGED J M LOADES & ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 29/12/16

View Document

29/12/1629 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM
3 HAZEL HOUSE
78 LONDON ROAD
BEXHILL ON SEA
EAST SUSSEX
TN39 3LE

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 3 HAZEL HOUSE 78 LONDON ROAD BEXHILL ON SEA EAST SUSSEX TN39 3LE

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

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

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH LOADES / 01/10/2009

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN LOADES / 01/10/2009

View Document

29/10/1029 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN LOADES / 01/10/2009

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED PHILLIP MIERS

View Document

20/10/0920 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ADOPT ARTICLES 28/08/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 3 HAZEL HOUSE 78 LONDON ROAD BEXHILL ON SEA TN39 3LE

View Document

02/10/062 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP

View Document

09/10/019 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

02/10/002 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

23/09/9823 September 1998 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