About

Registered Number: 08586251
Date of Incorporation: 26/06/2013 (11 years and 10 months ago)
Company Status: Active
Registered Address: 6 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ,

 

Based in Kent, Jpml Design & Build Ltd was registered on 26 June 2013, it's status at Companies House is "Active". There are 7 directors listed for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE MAY, Mark 24 January 2018 - 1
PEACHEY, Joel Richard 24 January 2018 - 1
LEMAY, Mark 26 June 2013 27 June 2014 1
PEACHEY, Joel 26 June 2013 27 June 2014 1
ROBINSON, Carly Jayne 27 June 2014 24 January 2018 1
STRATFORD, Natalie Jay 27 June 2014 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
STRATFORD, Natalie Jay 01 April 2014 18 July 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 08 July 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 26 June 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 14 November 2018
AA01 - Change of accounting reference date 21 August 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
PSC04 - N/A 24 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 10 July 2014
AP03 - Appointment of secretary 10 July 2014
AA01 - Change of accounting reference date 08 July 2013
NEWINC - New incorporation documents 26 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.