Having been setup in 1993, Jpms Ltd has its registered office in Manchester, it has a status of "Administration". There are 2 directors listed as Canning, Lisa Sarah, Rutherford, Scott Alexander for this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANNING, Lisa Sarah | 01 March 2018 | 16 July 2019 | 1 |
RUTHERFORD, Scott Alexander | 14 September 2017 | 01 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 September 2019 | |
AM01 - N/A | 05 September 2019 | |
AA01 - Change of accounting reference date | 30 July 2019 | |
TM02 - Termination of appointment of secretary | 16 July 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 16 July 2018 | |
AP03 - Appointment of secretary | 01 March 2018 | |
TM02 - Termination of appointment of secretary | 01 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AP03 - Appointment of secretary | 09 November 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
TM01 - Termination of appointment of director | 15 September 2017 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 24 July 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 07 September 2015 | |
CH01 - Change of particulars for director | 07 September 2015 | |
CH01 - Change of particulars for director | 07 September 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
TM02 - Termination of appointment of secretary | 30 March 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 03 June 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 15 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AUD - Auditor's letter of resignation | 06 August 2010 | |
AR01 - Annual Return | 02 August 2010 | |
AA - Annual Accounts | 07 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2009 | |
363a - Annual Return | 27 July 2009 | |
353 - Register of members | 27 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 July 2009 | |
287 - Change in situation or address of Registered Office | 27 July 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 14 February 2008 | |
AA - Annual Accounts | 07 August 2007 | |
363s - Annual Return | 12 July 2007 | |
169 - Return by a company purchasing its own shares | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 07 February 2007 | |
RESOLUTIONS - N/A | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 18 January 2007 | |
363s - Annual Return | 21 September 2006 | |
AA - Annual Accounts | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 05 March 2004 | |
AA - Annual Accounts | 30 August 2003 | |
363s - Annual Return | 07 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2003 | |
395 - Particulars of a mortgage or charge | 16 June 2003 | |
363s - Annual Return | 04 August 2002 | |
AA - Annual Accounts | 24 July 2002 | |
AUD - Auditor's letter of resignation | 31 December 2001 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 30 August 2000 | |
AA - Annual Accounts | 02 September 1999 | |
363s - Annual Return | 02 September 1999 | |
395 - Particulars of a mortgage or charge | 27 May 1999 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 08 September 1998 | |
395 - Particulars of a mortgage or charge | 22 January 1998 | |
395 - Particulars of a mortgage or charge | 22 January 1998 | |
363s - Annual Return | 17 September 1997 | |
AA - Annual Accounts | 06 August 1997 | |
363s - Annual Return | 14 August 1996 | |
AA - Annual Accounts | 06 March 1996 | |
363s - Annual Return | 07 September 1995 | |
AA - Annual Accounts | 06 June 1995 | |
RESOLUTIONS - N/A | 25 October 1994 | |
RESOLUTIONS - N/A | 25 October 1994 | |
RESOLUTIONS - N/A | 25 October 1994 | |
RESOLUTIONS - N/A | 25 October 1994 | |
RESOLUTIONS - N/A | 25 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1994 | |
123 - Notice of increase in nominal capital | 25 October 1994 | |
CERTNM - Change of name certificate | 21 October 1994 | |
363s - Annual Return | 17 October 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 May 1994 | |
395 - Particulars of a mortgage or charge | 25 January 1994 | |
395 - Particulars of a mortgage or charge | 22 January 1994 | |
395 - Particulars of a mortgage or charge | 15 January 1994 | |
CERTNM - Change of name certificate | 15 December 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 1993 | |
288 - N/A | 09 November 1993 | |
288 - N/A | 09 November 1993 | |
287 - Change in situation or address of Registered Office | 08 November 1993 | |
288 - N/A | 08 November 1993 | |
288 - N/A | 08 November 1993 | |
NEWINC - New incorporation documents | 06 August 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 February 2013 | Outstanding |
N/A |
Legal charge | 31 January 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 January 2007 | Fully Satisfied |
N/A |
Charge of deposit | 11 June 2003 | Fully Satisfied |
N/A |
Legal charge | 19 May 1999 | Fully Satisfied |
N/A |
Legal charge | 16 January 1998 | Fully Satisfied |
N/A |
Legal charge | 16 January 1998 | Fully Satisfied |
N/A |
Legal charge | 14 January 1994 | Fully Satisfied |
N/A |
Debenture | 13 January 1994 | Fully Satisfied |
N/A |
Legal charge | 31 December 1993 | Fully Satisfied |
N/A |