J & M HAMPER LIMITED

Cavendish House Cavendish House, Edgware, HA8 5AW, Middlesex, England
StatusACTIVE
Company No.09900265
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

J & M HAMPER LIMITED is an active private limited company with number 09900265. It was incorporated 8 years, 6 months, 14 days ago, on 03 December 2015. The company address is Cavendish House Cavendish House, Edgware, HA8 5AW, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Old address: 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW England

New address: Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW

Change date: 2022-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

New address: 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW

Old address: 124 City Road 124 City Road London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mrs Maria Teresa Roel

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-09

Psc name: Mrs Maria Teresa Roel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Old address: Kemp House City Road 152-160 London EC1V 2NX England

Change date: 2022-05-30

New address: 124 City Road 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

New address: Kemp House City Road 152-160 London EC1V 2NX

Old address: Chynoweth House Apt 11007 Trevissome Park Truro Cornwall TR4 8UN England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

New address: Chynoweth House Apt 11007 Trevissome Park Truro Cornwall TR4 8UN

Old address: Flat B 44a Chiswick Lane Chiswick London W4 2JQ England

Change date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 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: 03 Apr 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 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: 14 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-17

Officer name: Mrs Maria Teresa Roel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-15

Old address: 2nd Floor 109 Uxbridge Road Ealing London W5 5TL

New address: Flat B 44a Chiswick Lane Chiswick London W4 2JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Javier Osa Bravo

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 GOLDHURST TERRACE LIMITED

50 GOLDHURST TERRACE,,NW6 3HT

Number:01422473
Status:ACTIVE
Category:Private Limited Company

CLAYTON PROPERTIES (UK) LIMITED

39 BRONSHILL GROVE,BRADFORD,BD15 7AJ

Number:08985245
Status:ACTIVE
Category:Private Limited Company

GUY'S MAGNETS LIMITED

7 COUCH LANE,DEVIZES,SN10 1EB

Number:06859571
Status:ACTIVE
Category:Private Limited Company
Number:01756322
Status:ACTIVE
Category:Private Limited Company

PDQUTE LIMITED

FIRST FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:10950761
Status:ACTIVE
Category:Private Limited Company

STRATEGIC MENTORING UK LIMITED

11 ROSEMONT ROAD,LONDON,NW3 6NG

Number:10569892
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