About

Registered Number: 05647290
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN

 

Having been setup in 2005, Jmg Bathrooms Ltd has its registered office in Ashford, Middlesex. We do not know the number of employees at the business. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUIDERY, Christina Caroline 07 December 2005 - 1
GUIDERY, Martin Anthony 07 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 31 January 2019
CH01 - Change of particulars for director 31 January 2019
PSC04 - N/A 31 January 2019
PSC04 - N/A 31 January 2019
PSC04 - N/A 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CH03 - Change of particulars for secretary 12 December 2018
CH01 - Change of particulars for director 12 December 2018
PSC04 - N/A 12 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 11 December 2017
SH01 - Return of Allotment of shares 05 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 02 December 2009
CERTNM - Change of name certificate 03 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 January 2008
CERTNM - Change of name certificate 05 September 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 04 January 2007
225 - Change of Accounting Reference Date 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
RESOLUTIONS - N/A 20 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.