About

Registered Number: 04484753
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, John Michael 12 July 2002 - 1
BROWN, Pauline Jean 12 July 2002 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.