About

Registered Number: 04484369
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Elmtree Cottage Bagstone Road, Bagstone, Wotton-Under-Edge, South Gloucestershire, GL12 8BD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLERY, Michael Dennis 26 August 2018 - 1
ELLERY, Matthew 12 July 2002 26 August 2018 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.