J&M GLOBAL ADVISORY LTD.

124 City Road, London City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08280069
CategoryPrivate Limited Company
Incorporated05 Nov 2012
Age11 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

J&M GLOBAL ADVISORY LTD. is an active private limited company with number 08280069. It was incorporated 11 years, 6 months, 16 days ago, on 05 November 2012. The company address is 124 City Road, London City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-23

Psc name: Olga Kulakova

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-23

Psc name: Mark Pasquale Berti

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2022

Action Date: 21 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olga Kulakova

Notification date: 2021-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 21 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-21

Psc name: Mark Pasquale Berti

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 124 City Road, London City Road London EC1V 2NX

Change date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 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: 17 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: 2 Dollis Park Office 311 Winston House London N3 1HF England

Change date: 2019-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-10

Old address: 6 Chapel Yard London SW18 4LX England

New address: 2 Dollis Park Office 311 Winston House London N3 1HF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

Old address: Office 311 Winston House 2 Dollis Park London N3 1HF England

New address: 6 Chapel Yard London SW18 4LX

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 30 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Pasquale Berti

Change date: 2016-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: Office 311 Winston House 2 Dollis Park London N3 1HF

Change date: 2016-11-08

Old address: 30 st. Mary Axe 28th Floor "the Gherkin" London EC3A 8BF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelo Luca

Termination date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angelo Luca

Change date: 2015-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

New address: 30 st. Mary Axe 28th Floor "the Gherkin" London EC3A 8BF

Old address: Level 17 69 Old Broad Street Dashwood House London EC2M 1QS England

Change date: 2015-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Mr Angelo Luca

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Scarano

Termination date: 2015-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2015

Action Date: 18 Jan 2015

Category: Address

Type: AD01

New address: Level 17 69 Old Broad Street Dashwood House London EC2M 1QS

Change date: 2015-01-18

Old address: Flat 2 157a Putney High Street London SW15 1RT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: 145-157 St John Street London England EC1V 4PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-11

Old address: 151 Chobham Road London E15 1LX England

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEY COMMERCIAL LIMITED

UK HEAD OFFICE,CHELTENHAM,GL51 8NR

Number:10822650
Status:ACTIVE
Category:Private Limited Company

GLENWOOD DEVELOPMENTS LIMITED

GLENWOOD BALTIC ROAD,SOUTHAMPTON,SO30 3DZ

Number:02888616
Status:ACTIVE
Category:Private Limited Company

KHALSTAF HOLDINGS LTD.

17 ELECTRIC AVENUE,LONDON,SW9 8JP

Number:11239542
Status:ACTIVE
Category:Private Limited Company

LM DOUGLAS LIMITED

19 PROSPECT ROAD,OSSETT,WF5 8AE

Number:11016689
Status:ACTIVE
Category:Private Limited Company

SK ALUMINIUM LTD

UNIT 6,BRADFORD,BD4 7EA

Number:11594635
Status:ACTIVE
Category:Private Limited Company

THE POWER OF TALENT KARTANESI LTD.

DBAY UK LIMITED/PRINCES HOUSE/38,LONDON,SW1Y 6DN

Number:11665541
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