J&M GLOBAL ADVISORY LTD.
Status | ACTIVE |
Company No. | 08280069 |
Category | Private Limited Company |
Incorporated | 05 Nov 2012 |
Age | 11 years, 6 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UK HEAD OFFICE,CHELTENHAM,GL51 8NR
Number: | 10822650 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENWOOD BALTIC ROAD,SOUTHAMPTON,SO30 3DZ
Number: | 02888616 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ELECTRIC AVENUE,LONDON,SW9 8JP
Number: | 11239542 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PROSPECT ROAD,OSSETT,WF5 8AE
Number: | 11016689 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |