Founded in 2004, Jm Developments (Midlands) Ltd has its registered office in Birmingham. This business has 3 directors listed as Smith, Brenda Joy, Smith, James Mclean, Smith, Martin Peter in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Brenda Joy | 01 July 2012 | - | 1 |
SMITH, James Mclean | 30 June 2004 | - | 1 |
SMITH, Martin Peter | 30 June 2004 | 24 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 13 January 2020 | |
CS01 - N/A | 30 June 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 26 September 2016 | |
CS01 - N/A | 08 July 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AP01 - Appointment of director | 15 August 2012 | |
CH01 - Change of particulars for director | 15 August 2012 | |
CH03 - Change of particulars for secretary | 15 August 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AD01 - Change of registered office address | 07 November 2011 | |
AR01 - Annual Return | 30 July 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 05 March 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 13 April 2007 | |
363a - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363a - Annual Return | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 09 April 2005 | |
395 - Particulars of a mortgage or charge | 25 September 2004 | |
395 - Particulars of a mortgage or charge | 21 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 22 July 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
NEWINC - New incorporation documents | 30 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 08 April 2005 | Outstanding |
N/A |
Legal mortgage | 24 September 2004 | Outstanding |
N/A |
Debenture | 14 September 2004 | Outstanding |
N/A |