JGM IMAGING LTD

14 Ryesland Way 14 Ryesland Way, Taunton, TA3 5TA, England
StatusACTIVE
Company No.09748772
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

JGM IMAGING LTD is an active private limited company with number 09748772. It was incorporated 8 years, 9 months, 13 days ago, on 25 August 2015. The company address is 14 Ryesland Way 14 Ryesland Way, Taunton, TA3 5TA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

New address: 14 Ryesland Way Creech St Michael Taunton TA3 5TA

Old address: 33 North Villas Cotford St. Luke Taunton TA4 1DQ England

Change date: 2020-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr James Mico

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-05

Psc name: Mr James Mico

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr James Mico

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

New address: 33 North Villas Cotford St. Luke Taunton TA4 1DQ

Change date: 2019-08-05

Old address: 10 the Briars Backwell Bristol BS48 3LE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22-22A RENMUIR STREET FREEHOLD LIMITED

22A RENMUIR STREET,LONDON,SW17 9SS

Number:08617416
Status:ACTIVE
Category:Private Limited Company

ADA JUSIC ILLUSTRATION LIMITED

HOWBERY BUSINESS PARK,WALLINGFORD,OX10 8BA

Number:09400004
Status:ACTIVE
Category:Private Limited Company

BARNHOLME JOINERY LIMITED

BARNHOLME SMALLWOOD HEY ROAD,PRESTON,PR3 6HJ

Number:04455091
Status:ACTIVE
Category:Private Limited Company

CHLOE ROBINSON DESIGNS LTD

140 LEE LANE,BOLTON,BL6 7AF

Number:11293586
Status:ACTIVE
Category:Private Limited Company

JANE WOOD & ASSOCIATES LIMITED

70 STERNDALE ROAD,,W14 0HU

Number:05476335
Status:ACTIVE
Category:Private Limited Company

SLATER ELECTRICAL SERVICES LIMITED

ELNOR STREET,NOTTINGHAM,NG16 4AP

Number:02400348
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