About

Registered Number: 05331170
Date of Incorporation: 12/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Suite 2 Nova House, Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW

 

Based in Shropshire, Jlm Produce Ltd was founded on 12 January 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are Gant, Lauren, Gant, Colin Nicholas, Grubb, Ian Michael, Webster, Stephen Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANT, Colin Nicholas 12 January 2005 - 1
GRUBB, Ian Michael 13 April 2015 14 November 2016 1
WEBSTER, Stephen Mark 02 October 2014 27 March 2015 1
Secretary Name Appointed Resigned Total Appointments
GANT, Lauren 12 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 17 January 2019
MR01 - N/A 07 January 2019
MR04 - N/A 20 December 2018
MR01 - N/A 19 November 2018
MR01 - N/A 16 November 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 11 December 2016
TM01 - Termination of appointment of director 11 December 2016
MR01 - N/A 15 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 10 June 2015
RESOLUTIONS - N/A 02 June 2015
AA01 - Change of accounting reference date 02 June 2015
AP01 - Appointment of director 02 June 2015
SH08 - Notice of name or other designation of class of shares 02 June 2015
SH01 - Return of Allotment of shares 02 June 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
MR04 - N/A 27 March 2015
AR01 - Annual Return 06 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 30 October 2014
AD01 - Change of registered office address 09 October 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AA - Annual Accounts 14 September 2010
RESOLUTIONS - N/A 08 July 2010
SH01 - Return of Allotment of shares 08 July 2010
MEM/ARTS - N/A 08 July 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AD01 - Change of registered office address 08 April 2010
AD01 - Change of registered office address 04 March 2010
AD01 - Change of registered office address 23 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 16 May 2009
225 - Change of Accounting Reference Date 30 April 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
363s - Annual Return 23 January 2006
395 - Particulars of a mortgage or charge 04 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2019 Outstanding

N/A

A registered charge 16 November 2018 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

A registered charge 07 March 2016 Fully Satisfied

N/A

Debenture 18 June 2010 Fully Satisfied

N/A

Rent deposit deed 21 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.