About

Registered Number: 05077725
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Wilson House, 48 Brooklyn Road, Seaford, East Sussex, BN25 2DX

 

Founded in 2004, Jmt Same Day Express Ltd are based in Seaford, East Sussex. There are 5 directors listed for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONAR, John Paul 07 May 2004 - 1
PRICE, Mostyn Andrew 07 May 2004 - 1
PRICE, Patricia Julie 07 May 2004 14 October 2005 1
PRICE, Trevor Young 07 May 2004 14 October 2005 1
Secretary Name Appointed Resigned Total Appointments
SWINDELLS & GENTRY COMPANY SECRETARIAL LTD 14 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 18 March 2020
MR04 - N/A 16 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 April 2017
SH01 - Return of Allotment of shares 23 August 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH04 - Change of particulars for corporate secretary 26 April 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 09 July 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 31 March 2011
CH04 - Change of particulars for corporate secretary 31 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 06 April 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
AA - Annual Accounts 14 December 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
395 - Particulars of a mortgage or charge 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
363s - Annual Return 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.