About

Registered Number: 05411422
Date of Incorporation: 01/04/2005 (19 years ago)
Company Status: Active
Registered Address: 3 Prospect Place, Pride Park, Derby, DE24 8HG,

 

Jpm Interactive Ltd was founded on 01 April 2005 and are based in Derby, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Mason, Terence Neil, Herbert, Simon, Jones, Anthony Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Simon 17 June 2010 - 1
JONES, Anthony Robert 03 January 2007 06 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MASON, Terence Neil 06 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 28 February 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AP03 - Appointment of secretary 07 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 18 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
353 - Register of members 07 March 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
225 - Change of Accounting Reference Date 13 December 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 April 2007
353 - Register of members 12 April 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 22 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.