(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 27, 2018
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to PO Box UB67LF 19 Wadsworth Road Perivale Greenford UB6 7LF on June 9, 2020
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2019
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Montague Fell 1016 Harrow Road Wembley HA0 2QY England to 34 New House 67-68 Hatton Garden London EC1N 8JY on January 18, 2019
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On January 18, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 19, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Navjot Singh Jmd Automotive Ltd Unit 2 Perivale New Business Centre, No 19, Wadsworth Road. Perivale Greenford Middlesex UB6 7LF to 14 Montague Fell 1016 Harrow Road Wembley HA0 2QY on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 30, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 30, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 30, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 26, 2018 new director was appointed.
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 5, 2018
filed on: 26th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 5, 2018
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On March 10, 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 24, 2015: 2.00 GBP
capital
|
|
(CH01) On June 10, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 14, 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 424 Palatinum House Lyon Road Harrow Middlesex HA1 2EX to C/O Navjot Singh Jmd Automotive Ltd Unit 2 Perivale New Business Centre, No 19, Wadsworth Road. Perivale Greenford Middlesex UB6 7LF on May 14, 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 10, 2014 with full list of members
filed on: 5th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 5, 2014: 2.00 GBP
capital
|
|
(CH01) On September 20, 2013 director's details were changed
filed on: 29th, September 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jmd automotives LIMITEDcertificate issued on 09/07/13
filed on: 9th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 5, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|