About

Registered Number: 02021209
Date of Incorporation: 20/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: The Old Post Office, Worthing, Road, Southwater, Horsham, West Sussex, RH13 9EZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Gillian N/A 12 December 2004 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.