About

Registered Number: 02913067
Date of Incorporation: 25/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Pkw Associates, Second Floor 1 Church Square, Leighton Buzzard, Bedfordshire, LU7 1AE

 

Established in 1994, J. M. Chisholm Ltd have registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Chisholm, Lorraine, Chisholm, Lorraine, Chisholm, James Mckenzie, Chisholm, Jean Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Lorraine 18 April 2014 - 1
CHISHOLM, James Mckenzie 25 March 1994 31 August 1996 1
CHISHOLM, Jean Lorraine 31 August 1996 23 November 2014 1
Secretary Name Appointed Resigned Total Appointments
CHISHOLM, Lorraine 31 October 1996 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 23 December 2014
RESOLUTIONS - N/A 22 August 2014
SH01 - Return of Allotment of shares 22 August 2014
SH08 - Notice of name or other designation of class of shares 22 August 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
363s - Annual Return 26 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 23 December 2002
287 - Change in situation or address of Registered Office 17 September 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 22 March 2000
287 - Change in situation or address of Registered Office 10 February 2000
287 - Change in situation or address of Registered Office 19 December 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 03 March 1998
AA - Annual Accounts 03 March 1998
RESOLUTIONS - N/A 19 February 1998
363b - Annual Return 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
DISS40 - Notice of striking-off action discontinued 03 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
GAZ1 - First notification of strike-off action in London Gazette 15 April 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 25 March 1996
363s - Annual Return 05 July 1995
287 - Change in situation or address of Registered Office 20 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1994
RESOLUTIONS - N/A 15 April 1994
288 - N/A 15 April 1994
CERTNM - Change of name certificate 06 April 1994
CERTNM - Change of name certificate 06 April 1994
NEWINC - New incorporation documents 25 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.