JGM IMAGING LTD
Status | ACTIVE |
Company No. | 09748772 |
Category | Private Limited Company |
Incorporated | 25 Aug 2015 |
Age | 8 years, 9 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 SMALLWOOD HEY ROAD,PRESTON,PR3 6HJ
Number: | 04455091 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |