Based in South Gloucestershire, Jm2 Ltd was established in 2002, it's status is listed as "Active". The companies directors are Ellery, Michael Dennis, Ellery, Matthew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLERY, Michael Dennis | 26 August 2018 | - | 1 |
ELLERY, Matthew | 12 July 2002 | 26 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 13 April 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 04 January 2019 | |
TM01 - Termination of appointment of director | 26 August 2018 | |
AP01 - Appointment of director | 26 August 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 12 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 July 2017 | |
AA - Annual Accounts | 21 April 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 September 2016 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AD01 - Change of registered office address | 21 January 2011 | |
AR01 - Annual Return | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
AA - Annual Accounts | 04 May 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363s - Annual Return | 04 December 2008 | |
AA - Annual Accounts | 24 April 2008 | |
AAMD - Amended Accounts | 11 August 2007 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 25 May 2006 | |
363s - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 23 August 2004 | |
287 - Change in situation or address of Registered Office | 24 May 2004 | |
AA - Annual Accounts | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
363s - Annual Return | 08 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2002 | |
288a - Notice of appointment of directors or secretaries | 08 September 2002 | |
288b - Notice of resignation of directors or secretaries | 08 September 2002 | |
288b - Notice of resignation of directors or secretaries | 08 September 2002 | |
NEWINC - New incorporation documents | 12 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 2003 | Outstanding |
N/A |