JM&W LTD
Company Documents
| Date | Description |
|---|---|
| 07/07/207 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 29/06/2029 June 2020 | APPLICATION FOR STRIKING-OFF |
| 02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 08/01/208 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MANDERVILLE |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MANDERVILLE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANDERVILLE / 31/05/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/06/1523 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/06/1424 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/06/1324 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/08/123 August 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/06/1122 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
| 17/05/1117 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARY WILD / 17/05/2011 |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/06/1022 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
| 15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
| 07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 9 INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL |
| 27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/07/087 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
| 04/07/084 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANDERVILLE / 13/03/2008 |
| 04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM NORLA HOUSE INNOVATION VILLAGE, COVENTRY WEST MIDLANDS CV1 2TL |
| 04/07/084 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WILD / 13/03/2008 |
| 18/07/0718 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
| 18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 2 LONGFIELD RD PUDSEY WEST YORKSHIRE LS28 7BX |
| 21/06/0721 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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