About

Registered Number: 02843102
Date of Incorporation: 06/08/1993 (30 years and 8 months ago)
Company Status: Administration
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.