GJM LONDON LIMITED

11 St Helens Road 11 St Helens Road, Rochester, ME3 7EY, Kent, England
StatusACTIVE
Company No.09368959
CategoryPrivate Limited Company
Incorporated29 Dec 2014
Age9 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

GJM LONDON LIMITED is an active private limited company with number 09368959. It was incorporated 9 years, 4 months, 23 days ago, on 29 December 2014. The company address is 11 St Helens Road 11 St Helens Road, Rochester, ME3 7EY, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-18

Officer name: Grant Richard James Marshall

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melissa Sue De Freitas

Change date: 2015-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2016

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-25

Officer name: Miss Melissa Sue De Freitas

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

New address: 11 st Helens Road Cliffe Rochester Kent ME3 7EY

Old address: 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom

Change date: 2016-03-14

Documents

View document PDF

Incorporation company

Date: 29 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROUGHTON GRANGE LIMITED

CEDAR LODGE MEETING HOUSE LANE,COCKERMOUTH,CA13 0YQ

Number:11054381
Status:ACTIVE
Category:Private Limited Company

JOINT VENTURES (GB) LTD

UNIT 7,TRING,HP23 5QL

Number:07425290
Status:ACTIVE
Category:Private Limited Company

JONATHAN MOORE FINANCIAL SERVICES LTD

1 HIGHFIELD HOUSE LAUREL GROVE,LONDON,SE26 4JY

Number:11011178
Status:ACTIVE
Category:Private Limited Company

MW FARM TRADING LTD

147 LIVERPOOL ROAD SOUTH,ORMSKIRK,L40 7RE

Number:11252220
Status:ACTIVE
Category:Private Limited Company

PEVENSEY LIMITED

176 FRANCISCAN ROAD,LONDON,SW17 8HH

Number:06665383
Status:ACTIVE
Category:Private Limited Company

PRODUCE WORLD INVESTMENTS LTD

STANLEY'S FARM GREAT DROVE,PETERBOROUGH,PE7 3TW

Number:03107225
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