About

Registered Number: 05166921
Date of Incorporation: 30/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Oaks School Lane, Alvechurch, Birmingham, Worcestershire, B48 7SA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.