About

Registered Number: 04499210
Date of Incorporation: 30/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 11 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB,

 

Founded in 2002, J & M Care Ltd has its registered office in Bury St. Edmunds, Suffolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Frost, Denise Marie, Hayman, Paul Charles, Hayman, Virginia Anne, Keyworth, Michelle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Denise Marie 30 April 2017 - 1
HAYMAN, Paul Charles 12 November 2004 - 1
KEYWORTH, Michelle 30 July 2002 12 November 2004 1
Secretary Name Appointed Resigned Total Appointments
HAYMAN, Virginia Anne 12 November 2004 03 October 2008 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 13 August 2019
PSC04 - N/A 13 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 01 August 2018
PSC04 - N/A 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CH01 - Change of particulars for director 30 July 2018
CH01 - Change of particulars for director 30 July 2018
PSC05 - N/A 30 July 2018
PSC04 - N/A 30 July 2018
AA - Annual Accounts 25 April 2018
AP01 - Appointment of director 10 April 2018
AA01 - Change of accounting reference date 06 November 2017
CS01 - N/A 17 August 2017
PSC07 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
AD01 - Change of registered office address 02 August 2017
PSC05 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 09 September 2009
225 - Change of Accounting Reference Date 24 August 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 22 January 2008
225 - Change of Accounting Reference Date 08 November 2007
363a - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 26 August 2003
CERTNM - Change of name certificate 19 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.