JOMART INVESTMENTS LTD
Status | ACTIVE |
Company No. | 10467031 |
Category | Private Limited Company |
Incorporated | 07 Nov 2016 |
Age | 7 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JOMART INVESTMENTS LTD is an active private limited company with number 10467031. It was incorporated 7 years, 6 months, 26 days ago, on 07 November 2016. The company address is Fernwood House Fernwood Road Fernwood House Fernwood Road, Newcastle Upon Tyne, NE2 1TJ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts amended with accounts type total exemption full
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-15
Psc name: Mr. Martin Lee Trinder
Documents
Change to a person with significant control
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-15
Psc name: Mrs. Jo-Anne Lesley Trinder
Documents
Change to a person with significant control
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-15
Psc name: Mr Paul Anthony Lorraine
Documents
Change to a person with significant control
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Martin Lee Trinder
Change date: 2021-07-15
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Jo-Anne Lesley Trinder
Change date: 2021-07-15
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-15
Officer name: Mr. Martin Lee Trinder
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change account reference date company previous extended
Date: 04 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104670310003
Charge creation date: 2018-01-19
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change to a person with significant control
Date: 28 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-08
Psc name: Mrs. Jo-Anne Lesley Trinder
Documents
Change to a person with significant control
Date: 28 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Lee Trinder
Change date: 2017-11-08
Documents
Notification of a person with significant control
Date: 28 Nov 2017
Action Date: 12 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Anthony Lorraine
Notification date: 2016-12-12
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-15
Old address: 1 Seaforth Street Blyth Northumberland NE24 1AY United Kingdom
New address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-21
Officer name: Mr. Martin Lee Trinder
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Jo-Anne Lesley Trinder
Change date: 2016-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2017
Action Date: 21 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104670310002
Charge creation date: 2016-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-16
Charge number: 104670310001
Documents
Some Companies
ALAN COURT RESIDENTS ASSOCIATION LIMITED
ALAN COURT,ST. LEONARDS-ON-SEA,TN37 6BL
Number: | 01465111 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CRIMPLE MEADOWS PANNAL,NORTH YORKSHIRE,HG3 1EN
Number: | 10933215 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN
Number: | 11571690 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUEENSWAY,SUNBURY-ON-THAMES,TW16 6HB
Number: | 11146262 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 WOODSIDE INDUSTRIAL ESTATE,EPPING,CM16 6LJ
Number: | 11821184 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 DEANS WAY,EDGWARE,HA8 9NH
Number: | 10264800 |
Status: | ACTIVE |
Category: | Private Limited Company |