JM HORTICULTURE LIMITED

71a Kings Road 71a Kings Road, Addlestone, KT15 3BQ, England
StatusACTIVE
Company No.11817347
CategoryPrivate Limited Company
Incorporated11 Feb 2019
Age5 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

JM HORTICULTURE LIMITED is an active private limited company with number 11817347. It was incorporated 5 years, 3 months, 4 days ago, on 11 February 2019. The company address is 71a Kings Road 71a Kings Road, Addlestone, KT15 3BQ, England.



Company Fillings

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Edward Mitchell

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Jonathan Charles Edward Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Jonathan Charles Edward Mitchell

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-30

Psc name: Jonathan Charles Edward Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-06

Officer name: Donald Edward Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-04

Psc name: Donald Edward Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-20

Officer name: Mr Donald Edward Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-06

Old address: Flantom Anchor Hill Knaphill Woking GU21 2JQ United Kingdom

New address: 71a Kings Road New Haw Addlestone KT15 3BQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Charles Edward Mitchell

Change date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-20

Officer name: Mr Donald Edward Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Anne Brown

Notification date: 2020-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Anne Brown

Cessation date: 2019-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-11

Psc name: Claire Anne Brown

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Olive Mary Mitchell

Appointment date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mrs Claire Anne Brown

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Charles Edward Mitchell

Change date: 2019-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Edward Mitchell

Change date: 2019-02-14

Documents

View document PDF

Incorporation company

Date: 11 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCONSTRUCT LTD

106 RICHMOND STREET,COVENTRY,CV2 4HY

Number:11270415
Status:ACTIVE
Category:Private Limited Company

BREN’S IT SERVICES LIMITED

186 ATTINGHAM DRIVE,DUDLEY,DY1 3HY

Number:11774622
Status:ACTIVE
Category:Private Limited Company

MAYFAIR BUSINESS LTD

10 ST HELENS ROAD,SWANSEA,SA1 4AW

Number:09423943
Status:LIQUIDATION
Category:Private Limited Company

MCSWIGGAN CONSTRUCTION LIMITED

3 GRANGE ROAD,MAGHERAFELT,BT45 5EL

Number:NI631414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILK LEISURE LIMITED

THE WORKSHOP,ASHTON-UNDER-LYNE,OL6 9JJ

Number:06929448
Status:ACTIVE
Category:Private Limited Company

NEW EMBASSY DRY CLEANERS LTD

THE COURT BUILDING,LONDON,SE18 6FU

Number:06982500
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