JMJ ENTERPRISES LIMITED

22 Regent Street 22 Regent Street, Bristol, BS8 4HG
StatusACTIVE
Company No.09332183
CategoryPrivate Limited Company
Incorporated28 Nov 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

JMJ ENTERPRISES LIMITED is an active private limited company with number 09332183. It was incorporated 9 years, 6 months, 15 days ago, on 28 November 2014. The company address is 22 Regent Street 22 Regent Street, Bristol, BS8 4HG.



Company Fillings

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dhanya Chandran

Change date: 2024-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dhanya Jithu

Change date: 2024-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-25

Officer name: Dhanya Chandran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jithu Sebin Joy

Cessation date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jithu Sebin Joy

Termination date: 2017-07-13

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-20

Psc name: Dhanya Chandran

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dhanya Chandran

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 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: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: 103 Northville Road Bristol BS7 0RJ

New address: 22 Regent Street Clifton Bristol BS8 4HG

Change date: 2015-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

Appoint person director company with name

Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jithu Sebin Joy

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Mr Jithu Sebin Joy

Documents

View document PDF

Incorporation company

Date: 28 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP025086
Status:ACTIVE
Category:Industrial and Provident Society

GUAVA NIGHTS LTD

92 KELVIN ROAD,LONDON,N5 2PH

Number:11734638
Status:ACTIVE
Category:Private Limited Company

HAPPY FINISH LIMITED

TURNPOINT,LONDON,N1 7JQ

Number:05144546
Status:ACTIVE
Category:Private Limited Company

PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED

UNIT 26, OSPREY COURT HAWKFIELD WAY,BRISTOL,BS14 0BB

Number:03295430
Status:ACTIVE
Category:Private Limited Company

SHAW SOCIAL WORK CONSULTANCY LIMITED

10 OLD MARSH LANE,MAIDENHEAD,SL6 0DZ

Number:08439934
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP TOMATO LIMITED

388-390 BETHNAL GREEN ROAD,LONDON,E2 0AH

Number:10622941
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