Having been setup in 1986, J.P.M. Ltd has its registered office in West Sussex, it's status in the Companies House registry is set to "Active". Palmer, Gillian is listed as the only a director of the company. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Gillian | N/A | 12 December 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 January 2020 | |
CH01 - Change of particulars for director | 14 October 2019 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 10 October 2017 | |
MR01 - N/A | 15 August 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 13 October 2016 | |
MR01 - N/A | 17 May 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 02 October 2013 | |
MR01 - N/A | 28 June 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 10 September 2010 | |
MG01 - Particulars of a mortgage or charge | 06 March 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH03 - Change of particulars for secretary | 17 February 2010 | |
AA - Annual Accounts | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
395 - Particulars of a mortgage or charge | 21 March 2009 | |
363a - Annual Return | 06 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 06 February 2008 | |
353 - Register of members | 06 February 2008 | |
287 - Change in situation or address of Registered Office | 06 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 February 2008 | |
AAMD - Amended Accounts | 13 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
363a - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363a - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
363s - Annual Return | 14 February 2005 | |
AUD - Auditor's letter of resignation | 24 January 2005 | |
AA - Annual Accounts | 03 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2004 | |
363s - Annual Return | 15 May 2004 | |
395 - Particulars of a mortgage or charge | 24 September 2003 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 08 February 2002 | |
AA - Annual Accounts | 19 October 2001 | |
395 - Particulars of a mortgage or charge | 30 August 2001 | |
363s - Annual Return | 21 January 2001 | |
AA - Annual Accounts | 11 August 2000 | |
363s - Annual Return | 08 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1999 | |
RESOLUTIONS - N/A | 05 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 1999 | |
123 - Notice of increase in nominal capital | 05 November 1999 | |
RESOLUTIONS - N/A | 10 September 1999 | |
395 - Particulars of a mortgage or charge | 02 September 1999 | |
395 - Particulars of a mortgage or charge | 02 September 1999 | |
AA - Annual Accounts | 25 August 1999 | |
395 - Particulars of a mortgage or charge | 26 July 1999 | |
395 - Particulars of a mortgage or charge | 26 May 1999 | |
363s - Annual Return | 14 January 1999 | |
363s - Annual Return | 26 October 1998 | |
AA - Annual Accounts | 11 August 1998 | |
363s - Annual Return | 04 November 1997 | |
287 - Change in situation or address of Registered Office | 27 August 1997 | |
AA - Annual Accounts | 30 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 01 November 1996 | |
395 - Particulars of a mortgage or charge | 30 October 1996 | |
363s - Annual Return | 23 November 1995 | |
AA - Annual Accounts | 31 July 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 April 1995 | |
363s - Annual Return | 05 November 1994 | |
AA - Annual Accounts | 30 September 1994 | |
395 - Particulars of a mortgage or charge | 03 February 1994 | |
AA - Annual Accounts | 28 January 1994 | |
363s - Annual Return | 03 December 1993 | |
395 - Particulars of a mortgage or charge | 10 August 1993 | |
AA - Annual Accounts | 13 April 1993 | |
363s - Annual Return | 10 November 1992 | |
AA - Annual Accounts | 10 December 1991 | |
363b - Annual Return | 27 November 1991 | |
AA - Annual Accounts | 04 June 1991 | |
288 - N/A | 04 June 1991 | |
363a - Annual Return | 14 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 April 1991 | |
363 - Annual Return | 26 April 1990 | |
AA - Annual Accounts | 12 December 1989 | |
363 - Annual Return | 01 August 1989 | |
AA - Annual Accounts | 24 January 1989 | |
363 - Annual Return | 28 July 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 November 1986 | |
288 - N/A | 06 June 1986 | |
287 - Change in situation or address of Registered Office | 06 June 1986 | |
MISC - Miscellaneous document | 20 May 1986 | |
NEWINC - New incorporation documents | 20 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 August 2017 | Outstanding |
N/A |
A registered charge | 03 May 2016 | Outstanding |
N/A |
A registered charge | 20 June 2013 | Outstanding |
N/A |
Aircraft mortgage | 04 March 2010 | Outstanding |
N/A |
Legal mortgage | 12 March 2009 | Outstanding |
N/A |
Mortgage debenture | 06 August 2004 | Outstanding |
N/A |
Legal mortgage | 06 August 2004 | Outstanding |
N/A |
Aircraft mortgage | 19 September 2003 | Outstanding |
N/A |
Aircraft mortgage | 23 August 2001 | Outstanding |
N/A |
Composite guarantee and debenture | 23 August 1999 | Fully Satisfied |
N/A |
Deed of assignment of keyman life polices ("the deed") | 23 August 1999 | Fully Satisfied |
N/A |
Legal charge | 16 July 1999 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 May 1999 | Fully Satisfied |
N/A |
Aircraft mortgage | 28 October 1996 | Fully Satisfied |
N/A |
Aircraft mortgage | 01 February 1994 | Fully Satisfied |
N/A |
Debenture | 03 August 1993 | Fully Satisfied |
N/A |