JM SWEET TRADING LIMITED

6-7 Waterside, Station Road, Harpenden, AL5 4US, Hertfordshire, England
StatusACTIVE
Company No.07891235
CategoryPrivate Limited Company
Incorporated23 Dec 2011
Age12 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

JM SWEET TRADING LIMITED is an active private limited company with number 07891235. It was incorporated 12 years, 4 months, 25 days ago, on 23 December 2011. The company address is 6-7 Waterside, Station Road, Harpenden, AL5 4US, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-20

Psc name: Carly Simone Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

Old address: Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom

Change date: 2023-08-15

New address: 6-7 Waterside, Station Road Harpenden Hertfordshire AL5 4US

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-30

Psc name: Scott Daniel Ryder

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-30

Psc name: James William Milleare

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Milleare

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Daniel Ryder

Appointment date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 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: 11 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James William Milleare

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 31 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 25 Feb 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: 26 Arnold Road Clacton-on-Sea Essex CO15 1DE

Change date: 2015-07-28

New address: Warden House 37 Manor Road Colchester Essex CO3 3LX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 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: 17 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2012

Action Date: 23 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-23

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Milleare

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 23 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KELBSCO LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:11259682
Status:ACTIVE
Category:Private Limited Company

LCM CAPITAL (LONDON) LTD

UNIT 1 BLACKHORSE ROAD,LONDON,SE8 5HY

Number:11344025
Status:ACTIVE
Category:Private Limited Company

LINDA PRODUCTIONS LIMITED

1 SOHO SQUARE,,W1D 3BQ

Number:05314491
Status:ACTIVE
Category:Private Limited Company

MAYO CIVIL ENGINEERING LIMITED

UNIT D ROCHDALE CENTRAL INDUSTRIAL ESTATE,ROCHDALE,OL11 4HS

Number:05509353
Status:ACTIVE
Category:Private Limited Company

NQ MINERALS PLC

C/O PKF LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:09540926
Status:ACTIVE
Category:Public Limited Company

STONEHAM HOUSE SOUTH LTD

2 THE GRANARY ALLINGTON LANE,EASTLEIGH,SO50 7DD

Number:11477078
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