About

Registered Number: 03596881
Date of Incorporation: 13/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Glyn Abbey Golf Club, Trimsaran, Kidwelly, Carmarthenshire, SA17 4LB

 

Founded in 1998, J & M Equipment Ltd has its registered office in Kidwelly, Carmarthenshire, it's status in the Companies House registry is set to "Active". The company does not have any directors listed. Currently we aren't aware of the number of employees at the J & M Equipment Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
RESOLUTIONS - N/A 14 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2020
SH19 - Statement of capital 14 May 2020
CAP-SS - N/A 14 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 05 August 2019
RESOLUTIONS - N/A 22 May 2019
SH19 - Statement of capital 22 May 2019
CAP-SS - N/A 22 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 01 July 2018
AA - Annual Accounts 26 February 2018
PSC01 - N/A 27 June 2017
CS01 - N/A 27 June 2017
SH19 - Statement of capital 15 May 2017
RESOLUTIONS - N/A 25 April 2017
CAP-SS - N/A 25 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 11 July 2016
RESOLUTIONS - N/A 26 April 2016
SH19 - Statement of capital 26 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2016
CAP-SS - N/A 26 April 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 06 July 2015
RESOLUTIONS - N/A 01 May 2015
SH19 - Statement of capital 01 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 May 2015
CAP-SS - N/A 01 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 08 July 2014
RESOLUTIONS - N/A 20 May 2014
SH19 - Statement of capital 20 May 2014
CAP-SS - N/A 20 May 2014
AA - Annual Accounts 26 February 2014
RESOLUTIONS - N/A 29 July 2013
SH19 - Statement of capital 29 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2013
CAP-SS - N/A 29 July 2013
AR01 - Annual Return 02 July 2013
RESOLUTIONS - N/A 31 December 2012
SH19 - Statement of capital 31 December 2012
CAP-SS - N/A 31 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 11 July 2012
SH19 - Statement of capital 23 May 2012
RESOLUTIONS - N/A 18 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 May 2012
CAP-SS - N/A 18 May 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 14 July 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 06 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 17 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
363s - Annual Return 02 August 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 31 March 2000
225 - Change of Accounting Reference Date 02 February 2000
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
123 - Notice of increase in nominal capital 19 November 1999
RESOLUTIONS - N/A 19 October 1999
RESOLUTIONS - N/A 19 October 1999
RESOLUTIONS - N/A 19 October 1999
363s - Annual Return 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
123 - Notice of increase in nominal capital 19 October 1999
123 - Notice of increase in nominal capital 19 October 1999
287 - Change in situation or address of Registered Office 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
NEWINC - New incorporation documents 13 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.