About

Registered Number: 06509456
Date of Incorporation: 20/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 1 Brickyard Road, Roecliffe, York, YO51 9NS,

 

Having been setup in 2008, Jnm Events Ltd has its registered office in York, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Pickard, Mathew, Ibbetson, Susan, Pickard, Stephen for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKARD, Mathew 01 April 2013 - 1
PICKARD, Stephen 20 February 2008 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
IBBETSON, Susan 20 February 2008 01 September 2009 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 01 September 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 29 July 2013
AD01 - Change of registered office address 29 July 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 24 July 2011
AR01 - Annual Return 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CERTNM - Change of name certificate 16 December 2009
CONNOT - N/A 16 December 2009
AA - Annual Accounts 27 November 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 02 March 2009
395 - Particulars of a mortgage or charge 16 April 2008
225 - Change of Accounting Reference Date 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.