About

Registered Number: 04022121
Date of Incorporation: 27/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Based in Hertford in Hertfordshire, J.P.M. Products Ltd was founded on 27 June 2000, it's status at Companies House is "Active". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINES, Catherine Anne 27 June 2000 15 February 2013 1
MINES, John Patrick 27 June 2000 12 February 2017 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 July 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
AA - Annual Accounts 12 March 2018
PSC07 - N/A 13 July 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 08 July 2013
TM02 - Termination of appointment of secretary 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 23 July 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 23 May 2003
395 - Particulars of a mortgage or charge 13 December 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2001
395 - Particulars of a mortgage or charge 14 November 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2002 Fully Satisfied

N/A

Debenture 01 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.