JOMOND LTD

45 Queen Street, Deal, CT14 6EY, Kent
StatusACTIVE
Company No.07445543
CategoryPrivate Limited Company
Incorporated19 Nov 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

JOMOND LTD is an active private limited company with number 07445543. It was incorporated 13 years, 6 months, 26 days ago, on 19 November 2010. The company address is 45 Queen Street, Deal, CT14 6EY, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2023

Action Date: 27 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-27

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edmund Latimer Rube

Cessation date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-14

Officer name: Edmond Latimer Rube

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jiro Edward Olcott

Change date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mr Jiro Edward Olcott

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2020

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-17

Psc name: Michiyo Olcott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Mr Jiro Edward Olcott

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr Jiro Edward Olcott

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Mr Jiro Edward Olcott

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-29

New date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2015

Action Date: 22 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-22

Capital : 1,005,500 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmond Latimer Rube

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jiro Edward Olcott

Change date: 2012-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-14

Old address: Greenways Hawksdown Walmer Kent CT14 7PH United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2012

Action Date: 14 May 2012

Category: Capital

Type: SH01

Date: 2012-05-14

Capital : 3,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CML UK FLIGHT DEPARTMENT

3-5 VICTORIA ROAD,DOUGLAS,IM2 4EY

Number:FC033953
Status:ACTIVE
Category:Other company type

ENVY TANNING BEAUTY LTD

2 MARKET PLACE CARRICKFERGUS,CARRICKFERGUS,BT38 7AW

Number:NI637361
Status:ACTIVE
Category:Private Limited Company

I & O PROP LTD

AMS ACCOUNTANTS MEDICAL LTD 2ND FLOOR,MANCHESTER,M1 3BE

Number:11820447
Status:ACTIVE
Category:Private Limited Company

SINON ENGINEERING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11364059
Status:ACTIVE
Category:Private Limited Company

SJB MAINTENANCE SOLUTIONS LIMITED

23C RUTLAND WALK,LONDON,SE6 4LG

Number:10861164
Status:ACTIVE
Category:Private Limited Company

SWEET FABRICATIONS LTD

7 POOL CLOSE,TOWCESTER,NN12 8NU

Number:08883580
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