About

Registered Number: 06785165
Date of Incorporation: 07/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 34 Market Street Atherton, Manchester, M46 0DG,

 

Jm Flooring (Nw) Ltd was founded on 07 January 2009 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The current directors of the company are Cadman, Samantha, Cadman, Samantha, Markland, James William. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, Samantha 01 July 2017 - 1
MARKLAND, James William 17 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CADMAN, Samantha 17 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 13 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 October 2018
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 29 September 2017
CS01 - N/A 09 January 2017
CH03 - Change of particulars for secretary 09 January 2017
AA - Annual Accounts 28 October 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 08 January 2016
AA01 - Change of accounting reference date 28 October 2015
AR01 - Annual Return 29 January 2015
CH03 - Change of particulars for secretary 29 January 2015
AD01 - Change of registered office address 02 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 29 October 2012
RT01 - Application for administrative restoration to the register 29 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AD01 - Change of registered office address 01 February 2011
CH01 - Change of particulars for director 21 January 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 21 January 2011
RT01 - Application for administrative restoration to the register 19 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
287 - Change in situation or address of Registered Office 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.