JMCBA ENTERPRISES LTD

2a Tennyson Road, Romford, RM3 7AD, England
StatusACTIVE
Company No.08589831
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

JMCBA ENTERPRISES LTD is an active private limited company with number 08589831. It was incorporated 10 years, 11 months, 3 days ago, on 28 June 2013. The company address is 2a Tennyson Road, Romford, RM3 7AD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balveer Singh

Termination date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Old address: 2 Tennyson Road Romford RM3 7AD England

New address: 2a Tennyson Road Romford RM3 7AD

Change date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Jahangir

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: 2 Tennyson Road Romford RM3 7AD

Old address: , 5 Ditton Road, Southall, UB2 5RZ, England

Change date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

Old address: , 02 Tennyson Road, Harold Hill, Romford, Essex, RM3 7AD

Change date: 2017-08-30

New address: 2 Tennyson Road Romford RM3 7AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

Old address: , 5 Ditton Road, Southall, Middlesex, UB2 5RZ

New address: 02 Tennyson Road Harold Hill Romford Essex RM3 7AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mradul Nalwaya

Termination date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mradul Nalwaya

Appointment date: 2016-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Balveer Singh

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-01

Officer name: Balveer Singh

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Jahangir

Appointment date: 2014-03-01

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRYLIC LTD

4 LITTLE MEADOWS,YORK,YO32 3YY

Number:11054200
Status:ACTIVE
Category:Private Limited Company

BLUEBERRY SQUARE LIMITED

174-176 PARK VIEW,WHITLEY BAY,NE26 3QP

Number:06798184
Status:ACTIVE
Category:Private Limited Company

BUSH PROPERTIES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TP

Number:NI037529
Status:ACTIVE
Category:Private Limited Company

HLD GROUP LIMITED

LEVEL 30 40 BANK STREET,LONDON,E14 5NR

Number:11086885
Status:ACTIVE
Category:Private Limited Company

LGC (ENG) LIMITED

64-66 WESTWICK STREET,NORWICH,NR2 4SZ

Number:10298097
Status:LIQUIDATION
Category:Private Limited Company

THREE CORNER FIELD DEVELOPMENT LIMITED

HAWKSWICK HOUSE HARPENDEN ROAD,ST. ALBANS,AL3 6JG

Number:10141270
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