JM RADIOLOGY LIMITED

Southerden House Southerden House, Hailsham, BN27 2AE, East Sussex, England
StatusACTIVE
Company No.05904867
CategoryPrivate Limited Company
Incorporated14 Aug 2006
Age17 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

JM RADIOLOGY LIMITED is an active private limited company with number 05904867. It was incorporated 17 years, 9 months, 19 days ago, on 14 August 2006. The company address is Southerden House Southerden House, Hailsham, BN27 2AE, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-22

Officer name: Elaine Betty Makdissi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

New address: Southerden House Market Street Hailsham East Sussex BN27 2AE

Change date: 2022-06-06

Old address: Cortlandt George Street Hailsham East Sussex BN27 1AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-23

Psc name: Elaine Makdissi

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamil Makdissi

Change date: 2020-07-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 24 Dec 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2011

Action Date: 14 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-14

Officer name: Elaine Betty Makdissi

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 14 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-14

Officer name: Mr Jamil Makdissi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Old address: Barnhurst, New Barn Road Longfield Kent DA3 7JB

Change date: 2011-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 25 Jan 2010

Action Date: 14 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-14

Documents

View document PDF

Gazette notice compulsary

Date: 08 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Address

Type: 287

Description: Registered office changed on 29/05/07 from: 9 the floats, riverhead sevenoaks kent TN132QT

Documents

View document PDF

Incorporation company

Date: 14 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADB PROPERTY INVESTMENTS (HOLDINGS) LIMITED

BROMHEAD HARSCOMBE HOUSE,PLYMOUTH,PL6 7TL

Number:10178750
Status:ACTIVE
Category:Private Limited Company

BLUESTONE TECHNOLOGY LIMITED

109 BLACKSTONE CLOSE, ELBURTON,DEVON,PL9 8UW

Number:04505000
Status:ACTIVE
Category:Private Limited Company

EMOR LTD

4 GREEN LANE BUSINESS PARK 238 GREEN LANE,LONDON,SE9 3TL

Number:11085213
Status:ACTIVE
Category:Private Limited Company

INFINIDEA TECHNOLOGY AND CONSULTING SERVICES LIMITED

25 PERRYMANS FARM ROAD,ESSEX,IG2 7LB

Number:11130027
Status:ACTIVE
Category:Private Limited Company

SCOTT BOWMAN SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:09596834
Status:ACTIVE
Category:Private Limited Company
Number:RC000588
Status:ACTIVE
Category:Royal Charter 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