Jmbt Ltd was established in 1999, it has a status of "Liquidation". This company has 3 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEATTIE, Jean Elizabeth | 26 October 2010 | - | 1 |
COOPER, Rachel Clare | 31 July 2007 | 14 September 2007 | 1 |
STOCKS, Jennifer | 11 March 2009 | 07 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 August 2019 | |
RESOLUTIONS - N/A | 27 August 2019 | |
LIQ01 - N/A | 27 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 August 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
AD01 - Change of registered office address | 06 July 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 13 December 2016 | |
MR04 - N/A | 12 July 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 10 January 2012 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
RESOLUTIONS - N/A | 17 May 2011 | |
SH08 - Notice of name or other designation of class of shares | 17 May 2011 | |
CC04 - Statement of companies objects | 17 May 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 20 January 2011 | |
TM02 - Termination of appointment of secretary | 02 November 2010 | |
AP03 - Appointment of secretary | 02 November 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH03 - Change of particulars for secretary | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 11 December 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
AAMD - Amended Accounts | 04 February 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 01 August 2007 | |
AA - Annual Accounts | 23 May 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 22 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 17 January 2004 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 09 December 2002 | |
363s - Annual Return | 19 March 2002 | |
AA - Annual Accounts | 25 January 2002 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 24 October 2000 | |
363s - Annual Return | 23 March 2000 | |
287 - Change in situation or address of Registered Office | 25 January 2000 | |
395 - Particulars of a mortgage or charge | 29 June 1999 | |
287 - Change in situation or address of Registered Office | 28 May 1999 | |
RESOLUTIONS - N/A | 12 April 1999 | |
RESOLUTIONS - N/A | 12 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
NEWINC - New incorporation documents | 11 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 April 2005 | Fully Satisfied |
N/A |
Debenture | 21 June 1999 | Fully Satisfied |
N/A |