About

Registered Number: 03818406
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 9-13 High Street, Wells, Somerset, BA5 2AA

 

Jmd Design Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed as Dudman, Joshua Michael, Garrett, Angela Clare, Dumbrell, Judith Mary Anne, Bowley, Kathryn Louise, Dudman, Josef Marc in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDMAN, Joshua Michael 04 August 2014 - 1
GARRETT, Angela Clare 28 February 2002 - 1
BOWLEY, Kathryn Louise 03 August 1999 03 August 1999 1
DUDMAN, Josef Marc 03 August 1999 04 August 2014 1
Secretary Name Appointed Resigned Total Appointments
DUMBRELL, Judith Mary Anne 03 August 1999 03 August 1999 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC04 - N/A 24 April 2020
PSC04 - N/A 24 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 21 December 2018
PSC07 - N/A 05 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 19 August 2009
RESOLUTIONS - N/A 30 July 2009
123 - Notice of increase in nominal capital 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
225 - Change of Accounting Reference Date 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.