This company is commonly known as J M Developments (uk) Limited. The company was founded 28 years ago and was given the registration number 03133261. The firm's registered office is in LONDON. You can find them at Unit 6, 54 Kimber Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | J M DEVELOPMENTS (UK) LIMITED |
---|---|---|
Company Number | : | 03133261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, 54 Kimber Road, London, SW18 4PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melton Court, Old Brompton Road, London, England, SW7 3TD | Secretary | 06 September 2022 | Active |
Melton Court, Old Brompton Road, London, England, SW7 3TD | Director | 31 August 2022 | Active |
Melton Court, Old Brompton Road, London, England, SW7 3TD | Director | 31 August 2022 | Active |
Melton Court, Old Brompton Road, London, England, SW7 3TD | Director | 31 August 2022 | Active |
Homestead, Brighton Road, Newhaven, BN9 9UH | Secretary | 17 August 2007 | Active |
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ | Secretary | 01 December 1995 | Active |
Two Trees, Stane Street, North Heath, Pulborough, RH20 1DN | Secretary | 13 December 1995 | Active |
30b Victoria Avenue, Surbiton, KT6 5DW | Secretary | 01 October 1996 | Active |
Unit 8, Kimber Road, London, England, SW18 4PP | Director | 28 October 1996 | Active |
22 Cleaveland Road, Surbiton, KT6 4AH | Director | 13 December 1995 | Active |
12 Bon Accord Crescent, Aberdeen, AB9 1XG | Corporate Director | 01 December 1995 | Active |
H.R.Owen Plc | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Melton Court, Old Brompton Road, London, England, SW7 3TD |
Nature of control | : |
|
Mr Joseph Macari | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Kimber Road, London, England, SW18 4PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-06-05 | Accounts | Change account reference date company current shortened. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Officers | Appoint person secretary company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Accounts | Change account reference date company current shortened. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-15 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-06-15 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.