About

Registered Number: 03691522
Date of Incorporation: 04/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Jolmart Ltd was setup in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Cleaver, Martyn David, Lonie, John Paul, Mason, Glenn Brian are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAVER, Martyn David 25 January 1999 - 1
LONIE, John Paul 25 January 1999 - 1
MASON, Glenn Brian 04 March 2009 01 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 10 January 2020
AD01 - Change of registered office address 07 January 2020
AA - Annual Accounts 25 January 2019
CS01 - N/A 17 January 2019
AD01 - Change of registered office address 11 June 2018
AD01 - Change of registered office address 01 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 10 January 2018
CS01 - N/A 09 January 2017
AA - Annual Accounts 09 January 2017
AD01 - Change of registered office address 06 January 2017
AR01 - Annual Return 24 February 2016
CERTNM - Change of name certificate 04 January 2016
AA - Annual Accounts 22 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 January 2015
AD01 - Change of registered office address 21 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
CH03 - Change of particulars for secretary 20 January 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 11 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 16 January 2008
363a - Annual Return 17 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 25 November 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 01 March 2005
287 - Change in situation or address of Registered Office 14 January 2005
225 - Change of Accounting Reference Date 03 September 2004
AA - Annual Accounts 27 July 2004
287 - Change in situation or address of Registered Office 12 March 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 10 June 2003
RESOLUTIONS - N/A 20 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 02 November 2001
287 - Change in situation or address of Registered Office 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 26 January 2000
395 - Particulars of a mortgage or charge 11 March 1999
225 - Change of Accounting Reference Date 22 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
MEM/ARTS - N/A 05 February 1999
CERTNM - Change of name certificate 01 February 1999
287 - Change in situation or address of Registered Office 31 January 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.