JMT LININGS LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2024-07-13

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

28/07/2328 July 2023 Statement of affairs

View Document

28/07/2328 July 2023 Registered office address changed from 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-07-28

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

04/04/234 April 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-04-04

View Document

20/02/2320 February 2023 Micro company accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 4TH FLOOR IMPERIAL HOUSE,15 KINGSWAY LONDON WC2B 6UN

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MANGAN / 20/04/2017

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR LEE CRAVEN

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068819900001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OLIVER CRAVEN / 19/04/2013

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

11/08/1011 August 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED LEE OLIVER CRAVEN

View Document

12/01/1012 January 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

20/05/0920 May 2009 COMPANY NAME CHANGED JM TEXTILES (UK) LIMITED CERTIFICATE ISSUED ON 21/05/09

View Document

20/04/0920 April 2009 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