Based in Cheshunt, J.P.M. Contractors Ltd was registered on 21 January 2000. There are 3 directors listed as Emir, Hattice, Hill, Jacqueline, Mc Cabe, James Laurence for this company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMIR, Hattice | 21 January 2000 | 06 September 2001 | 1 |
HILL, Jacqueline | 18 August 2003 | 14 October 2019 | 1 |
MC CABE, James Laurence | 06 September 2001 | 18 August 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 22 January 2020 | |
TM02 - Termination of appointment of secretary | 14 October 2019 | |
AD01 - Change of registered office address | 02 July 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 23 January 2019 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 25 June 2013 | |
CH01 - Change of particulars for director | 03 June 2013 | |
CH03 - Change of particulars for secretary | 03 June 2013 | |
AD01 - Change of registered office address | 22 May 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 02 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 February 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 23 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
363a - Annual Return | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 07 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2007 | |
AA - Annual Accounts | 23 January 2007 | |
225 - Change of Accounting Reference Date | 23 January 2007 | |
363s - Annual Return | 13 February 2006 | |
363s - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 03 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 27 January 2002 | |
AA - Annual Accounts | 10 September 2001 | |
288a - Notice of appointment of directors or secretaries | 10 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
287 - Change in situation or address of Registered Office | 10 September 2001 | |
287 - Change in situation or address of Registered Office | 22 June 2001 | |
363s - Annual Return | 09 February 2001 | |
225 - Change of Accounting Reference Date | 17 November 2000 | |
288b - Notice of resignation of directors or secretaries | 27 January 2000 | |
NEWINC - New incorporation documents | 21 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2008 | Outstanding |
N/A |