Based in Leigh On Sea in Essex, Jmb Concessions Ltd was registered on 12 July 2002. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, John Michael | 12 July 2002 | - | 1 |
BROWN, Pauline Jean | 12 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 08 May 2017 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AR01 - Annual Return | 31 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
AA - Annual Accounts | 16 June 2014 | |
AD01 - Change of registered office address | 21 November 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AA01 - Change of accounting reference date | 04 October 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AR01 - Annual Return | 20 July 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AA01 - Change of accounting reference date | 26 March 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 15 April 2011 | |
AR01 - Annual Return | 16 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 September 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 01 August 2005 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 07 September 2004 | |
AA - Annual Accounts | 15 May 2004 | |
363s - Annual Return | 02 September 2003 | |
288b - Notice of resignation of directors or secretaries | 30 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2002 | |
CERTNM - Change of name certificate | 18 October 2002 | |
NEWINC - New incorporation documents | 12 July 2002 |