About

Registered Number: 03845299
Date of Incorporation: 21/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Abbey House, 51 High Street, Saffron Walden, CB10 1AF

 

Founded in 1999, Jmg Technology Ltd are based in Saffron Walden, it has a status of "Active". The current directors of the company are listed as Green, Duncan Jamie, Revd Canon, Green, Janet Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Janet Mary 21 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Duncan Jamie, Revd Canon 21 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 26 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2011
CH01 - Change of particulars for director 23 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 22 September 2009
353 - Register of members 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
363a - Annual Return 12 October 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.