JDM 2010 LIMITED

Monument Road Monument Road Monument Road Monument Road, Boston, PE20 3DJ, England
StatusACTIVE
Company No.05460155
CategoryPrivate Limited Company
Incorporated23 May 2005
Age19 years
JurisdictionEngland Wales

SUMMARY

JDM 2010 LIMITED is an active private limited company with number 05460155. It was incorporated 19 years ago, on 23 May 2005. The company address is Monument Road Monument Road Monument Road Monument Road, Boston, PE20 3DJ, England.



Company Fillings

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Willows Chamberlin

Appointment date: 2023-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-22

Officer name: David Keith Hoult

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Capital

Type: SH01

Capital : 1,977,701.47 GBP

Date: 2022-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Ms Aisling Kemp

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Keith Hoult

Appointment date: 2021-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

New address: Monument Road Monument Road Bicker Boston PE20 3DJ

Old address: Studio a 6 Little Thames Walk London SE8 3FB England

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Capital : 1,175,176.47 GBP

Date: 2021-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-16

Charge number: 054601550002

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jdm Food Holdings Limited

Change date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugues Albert Marchand

Appointment date: 2021-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carmel Lafferty

Termination date: 2021-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jdm Food Holdings Limited

Notification date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alexander Voice

Appointment date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mr Philipp Christian Saumweber

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: Timothy John Bertin

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 May 2021

Action Date: 24 May 2021

Category: Capital

Type: SH19

Date: 2021-05-24

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 24 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/05/21

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2021

Action Date: 02 Feb 2021

Category: Capital

Type: SH01

Capital : 176.47 GBP

Date: 2021-02-02

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Mar 2021

Action Date: 02 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-02

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Old address: 62 Wilson Street London EC2A 2BU

New address: Studio a 6 Little Thames Walk London SE8 3FB

Change date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr. Timothy John Bertin

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-30

Officer name: Carmel Lafferty

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Timothy John Bertin

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Sep 2015

Action Date: 23 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carmel Lafferty

Change date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: Mr. Timothy John Bertin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2012

Action Date: 03 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-03

Capital : 120 GBP

Documents

View document PDF

Resolution

Date: 14 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-01

Capital : 114 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-20

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C & P Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 26 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carmel Lafferty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: C & P Company Secretaries Limited

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed armada foods LIMITED\certificate issued on 20/04/10

Documents

View document PDF

Resolution

Date: 07 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATM LONDON LIMITED

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:05872681
Status:ACTIVE
Category:Private Limited Company

DAVID PHILLIPS ASSOCIATES LTD.

SUITE 2, RUTLAND HOUSE,BROMLEY,BR2 9JG

Number:07168337
Status:LIQUIDATION
Category:Private Limited Company
Number:LP007098
Status:ACTIVE
Category:Limited Partnership

NORTHTECHNICK AVIATION LIMITED

14 PATTING CLOSE,MANCHESTER,M44 6TL

Number:08775138
Status:ACTIVE
Category:Private Limited Company

OBERON INTERNATIONAL LIMITED

78 PARK FARM ROAD,BIRMINGHAM,B73 7QH

Number:03241633
Status:ACTIVE
Category:Private Limited Company

TMG CREATIVE LIMITED

27 WILFORD INDUSTRIAL ESTATE,NOTTINGHAM,NG11 7EP

Number:09200890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source