JMM UNIVERSAL CORPORATION LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-09 with updates

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-09 with updates

View Document

14/03/2314 March 2023 Registered office address changed to PO Box 4385, 12041074 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/06/2228 June 2022 Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-06-28

View Document

29/03/2229 March 2022 Administrative restoration application

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2019-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-06-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAEL ABUDHER / 30/06/2019

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNANI JARDIM DE MIRANDA MACHADO

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / NEFFATI MUFTAH ABUDHER / 10/06/2019

View Document

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/1910 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

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