J M TOOLS LTD
Status | ACTIVE |
Company No. | 07625853 |
Category | Private Limited Company |
Incorporated | 09 May 2011 |
Age | 13 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
J M TOOLS LTD is an active private limited company with number 07625853. It was incorporated 13 years, 26 days ago, on 09 May 2011. The company address is Bridge House 425 Garstang Road Bridge House 425 Garstang Road, Preston, PR3 5JA, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 09 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Capital allotment shares
Date: 15 May 2023
Action Date: 12 Apr 2023
Category: Capital
Type: SH01
Capital : 1,006 GBP
Date: 2023-04-12
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Capital allotment shares
Date: 22 Nov 2021
Action Date: 16 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-16
Capital : 1,005 GBP
Documents
Capital allotment shares
Date: 22 Nov 2021
Action Date: 16 Nov 2021
Category: Capital
Type: SH01
Capital : 1,005 GBP
Date: 2021-11-16
Documents
Capital allotment shares
Date: 22 Nov 2021
Action Date: 16 Nov 2021
Category: Capital
Type: SH01
Capital : 1,005 GBP
Date: 2021-11-16
Documents
Capital allotment shares
Date: 22 Nov 2021
Action Date: 16 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-16
Capital : 1,005 GBP
Documents
Capital allotment shares
Date: 22 Nov 2021
Action Date: 16 Nov 2021
Category: Capital
Type: SH01
Capital : 1,005 GBP
Date: 2021-11-16
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-09
Officer name: Mrs Christine Milne
Documents
Change person secretary company with change date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-09
Officer name: Christine Milne
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-09
Officer name: Mr John Lindsay Milne
Documents
Change to a person with significant control
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Lindsay Milne
Change date: 2019-07-09
Documents
Change to a person with significant control
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-09
Psc name: Mrs Christine Milne
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change person secretary company with change date
Date: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Milne
Change date: 2015-04-11
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Milne
Change date: 2015-04-11
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Lindsay Milne
Change date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Change date: 2012-05-21
Old address: 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE United Kingdom
Documents
Some Companies
24 HOPE ROAD,CANVEY ISLAND,SS8 7LL
Number: | 06766679 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED
OAK HOUSE,COLCHESTER,CO2 8AR
Number: | 06873786 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
61 DOVEHOUSE STREET,LONDON,SW3 6JY
Number: | 07528441 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNER BUILDING SERVICES LIMITED
UNIT 11 STADIUM BUSINESS CENTRE,WEMBLEY,HA9 0AS
Number: | 11009580 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONLEY TECHNICAL CONSULTING LTD
UNIT 40,CAMBRIDGE,CB4 2UN
Number: | 07728571 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 NUOVO,MANCHESTER,M4 5AH
Number: | 11655438 |
Status: | ACTIVE |
Category: | Private Limited Company |