About

Registered Number: 03910982
Date of Incorporation: 21/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, EN8 9SH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.