About

Registered Number: 04009246
Date of Incorporation: 06/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Systems House Stone Enterprise Centre, Emerald Way, Stone Business Park, Stone, ST15 0SR

 

J M W Systems Ltd was registered on 06 June 2000 and has its registered office in Stone, it's status is listed as "Active". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Jennifer Anne 30 March 2010 04 October 2010 1
WILLIAMSON, Edith Patricia Rose 06 June 2000 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Christopher Michael 21 June 2016 27 June 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 04 September 2019
PSC07 - N/A 08 May 2019
PSC02 - N/A 07 May 2019
RESOLUTIONS - N/A 21 December 2018
CC04 - Statement of companies objects 21 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2018
SH08 - Notice of name or other designation of class of shares 18 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 25 July 2018
MR04 - N/A 21 February 2018
MR04 - N/A 21 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AP01 - Appointment of director 27 June 2016
AP03 - Appointment of secretary 27 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 10 July 2015
MR01 - N/A 15 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 10 June 2014
AD01 - Change of registered office address 03 June 2014
MR01 - N/A 03 May 2014
AR01 - Annual Return 15 October 2013
RP04 - N/A 30 September 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 July 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 10 December 2010
AA01 - Change of accounting reference date 09 September 2010
AR01 - Annual Return 25 August 2010
RESOLUTIONS - N/A 13 April 2010
RESOLUTIONS - N/A 13 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
CERTNM - Change of name certificate 08 April 2010
CONNOT - N/A 08 April 2010
AA - Annual Accounts 10 March 2010
AD01 - Change of registered office address 26 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 02 October 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 08 August 2006
RESOLUTIONS - N/A 20 February 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 30 July 2001
288b - Notice of resignation of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2014 Fully Satisfied

N/A

A registered charge 01 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.