JJM (EAST ANGLIA) LIMITED
Status | ACTIVE |
Company No. | 09941870 |
Category | Private Limited Company |
Incorporated | 08 Jan 2016 |
Age | 8 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
JJM (EAST ANGLIA) LIMITED is an active private limited company with number 09941870. It was incorporated 8 years, 5 months, 8 days ago, on 08 January 2016. The company address is 16 Short Wyre Street, Colchester, CO1 1LN, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Change to a person with significant control
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-22
Psc name: Mrs Julie Lesley Ann Macrae
Documents
Change person director company with change date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Lesley Ann Macrae
Change date: 2023-11-22
Documents
Change sail address company with old address new address
Date: 22 Nov 2023
Category: Address
Type: AD02
New address: 1 London Road Ipswich IP1 2HA
Old address: Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX England
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Move registers to sail company with new address
Date: 13 Jan 2023
Category: Address
Type: AD03
New address: Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX
Documents
Change sail address company with old address new address
Date: 13 Jan 2023
Category: Address
Type: AD02
Old address: Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX England
New address: Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX
Documents
Change sail address company with new address
Date: 13 Jan 2023
Category: Address
Type: AD02
New address: Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-21
New address: 16 Short Wyre Street Colchester Essex CO1 1LN
Old address: Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Capital allotment shares
Date: 02 Jun 2016
Action Date: 08 Jan 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-01-08
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Felicity Alice Fuller
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Felicity Alice Fuller
Appointment date: 2016-02-01
Documents
Some Companies
41 THE BROADWAY,NORTHWOOD,HA6 1NZ
Number: | 08899763 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITALGEN CONSULTANCY LIMITED
FLAT 112,LONDON,SE3 9DH
Number: | 09675725 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNBANE BUSINESS CENTRE,NEWRY,BT35 6QH
Number: | NI638750 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
GERVIS ACCOUNTANTS,CHRISTCHURCH,BH23 1HX
Number: | 09062635 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERULAM POINT,ST ALBANS,AL1 5HE
Number: | 03056186 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HEATING AND GAS SERVICES LIMITED
58 BYRON AVENUE,NEW MALDEN,KT3 6EY
Number: | 10235203 |
Status: | ACTIVE |
Category: | Private Limited Company |