JMH 10 LIMITED
Status | ACTIVE |
Company No. | 07984250 |
Category | Private Limited Company |
Incorporated | 09 Mar 2012 |
Age | 12 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
JMH 10 LIMITED is an active private limited company with number 07984250. It was incorporated 12 years, 2 months, 23 days ago, on 09 March 2012. The company address is Cookes Storage - Office Suite 3 16 Maybrook Rd Cookes Storage - Office Suite 3 16 Maybrook Rd, Sutton Coldfield, B76 1AL, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-23
New address: Cookes Storage - Office Suite 3 16 Maybrook Rd Minworth Sutton Coldfield West Midlands B76 1AL
Old address: Cookes Storage - Office Suite 3 16 Maybrook Rd Minworth Sutton Coldfield West Midlands B76 1AL England
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-15
Officer name: Mrs Susane Thornton-Baker
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Thornton Baker
Appointment date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Mortgage satisfy charge full
Date: 22 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079842500002
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
Old address: 17a Bridge Road Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL United Kingdom
Change date: 2022-11-23
New address: Cookes Storage - Office Suite 3 16 Maybrook Rd Minworth Sutton Coldfield West Midlands B76 1AL
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Mortgage satisfy charge full
Date: 11 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079842500005
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 06 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079842500004
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Thornton-Baker
Appointment date: 2016-03-08
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-08
Officer name: Sue Thornton-Baker
Documents
Change person director company
Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
New address: 17a Bridge Road Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL
Change date: 2016-02-09
Old address: Fort Dunlop Fort Parkway Birmingham B24 9FE
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2016
Action Date: 29 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-29
Charge number: 079842500005
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2015
Action Date: 19 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-19
Charge number: 079842500004
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2014
Action Date: 26 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079842500003
Charge creation date: 2014-08-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2014
Action Date: 12 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-12
Charge number: 079842500002
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Legacy
Date: 18 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
6 HOCKLEY HILL,BIRMINGHAM,B18 5AA
Number: | 10862920 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,EVESHAM,WR11 4EU
Number: | 11784643 |
Status: | ACTIVE |
Category: | Private Limited Company |
852 LONDON ROAD,THORNTON HEATH,CR7 7PA
Number: | 11141749 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALLINCKRODT ENTERPRISES UK LIMITED
3 LOTUS PARK,STAINES UPON THAMES,TW18 3AG
Number: | 09090223 |
Status: | ACTIVE |
Category: | Private Limited Company |
PG FREEHOLD MANAGEMENT LIMITED
11 PRIMROSE GARDENS,LONDON,NW3 4UJ
Number: | 08824576 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 PARKVIEW COURT,SHIPLEY,BD18 3DZ
Number: | 08451519 |
Status: | ACTIVE |
Category: | Private Limited Company |