Download leads from Nexok and grow your business. Find out more

J M Safety Group Ltd

Documents

Total Documents79
Total Pages246

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off
27 November 2018First Gazette notice for compulsory strike-off
16 September 2018Accounts for a dormant company made up to 31 March 2018
12 January 2018Accounts for a dormant company made up to 31 March 2017
16 September 2017Confirmation statement made on 7 September 2017 with no updates
16 September 2017Confirmation statement made on 7 September 2017 with no updates
8 December 2016Accounts for a dormant company made up to 31 March 2016
8 December 2016Accounts for a dormant company made up to 31 March 2016
12 September 2016Confirmation statement made on 7 September 2016 with updates
12 September 2016Confirmation statement made on 7 September 2016 with updates
1 February 2016Accounts for a dormant company made up to 31 March 2015
1 February 2016Accounts for a dormant company made up to 31 March 2015
31 January 2016Termination of appointment of Emma Kathryn Maree as a secretary on 31 March 2015
31 January 2016Termination of appointment of Emma Kathryn Maree as a secretary on 31 March 2015
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
4 December 2014Total exemption small company accounts made up to 31 March 2014
4 December 2014Total exemption small company accounts made up to 31 March 2014
26 November 2014Registered office address changed from 2Nd Floor Afon House Worthing Road Horsham West Sussex RH12 1TL to 5 Turner Avenue Billingshurst West Sussex RH14 9PU on 26 November 2014
26 November 2014Registered office address changed from 2Nd Floor Afon House Worthing Road Horsham West Sussex RH12 1TL to 5 Turner Avenue Billingshurst West Sussex RH14 9PU on 26 November 2014
26 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
26 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
26 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
25 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014
25 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014
28 November 2013Director's details changed for Mr Dominick Patrick Maree on 23 August 2013
28 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
28 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
28 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
28 November 2013Secretary's details changed for Mrs Emma Kathryn Maree on 23 August 2013
28 November 2013Secretary's details changed for Mrs Emma Kathryn Maree on 23 August 2013
28 November 2013Director's details changed for Mr Dominick Patrick Maree on 23 August 2013
15 July 2013Registered office address changed from 145/157 St. John Street London EC1V 4PY United Kingdom on 15 July 2013
15 July 2013Registered office address changed from 145/157 St. John Street London EC1V 4PY United Kingdom on 15 July 2013
28 June 2013Total exemption small company accounts made up to 30 September 2012
28 June 2013Total exemption small company accounts made up to 30 September 2012
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
27 July 2012Total exemption small company accounts made up to 30 September 2011
27 July 2012Total exemption small company accounts made up to 30 September 2011
30 November 2011Registered office address changed from 37 Grimwade Avenue Croydon CR0 5DJ on 30 November 2011
30 November 2011Registered office address changed from 37 Grimwade Avenue Croydon CR0 5DJ on 30 November 2011
19 October 2011Termination of appointment of Brian Jaye as a director
19 October 2011Termination of appointment of Brian Jaye as a director
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
30 June 2010Total exemption small company accounts made up to 30 September 2009
30 June 2010Total exemption small company accounts made up to 30 September 2009
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders
4 August 2009Total exemption small company accounts made up to 30 September 2008
4 August 2009Total exemption small company accounts made up to 30 September 2008
31 October 2008Secretary's change of particulars / emma maree / 01/10/2008
31 October 2008Director's change of particulars / dominic maree / 01/10/2008
31 October 2008Director's change of particulars / dominic maree / 01/10/2008
31 October 2008Secretary's change of particulars / emma maree / 01/10/2008
6 October 2008Total exemption full accounts made up to 30 September 2007
6 October 2008Total exemption full accounts made up to 30 September 2007
29 September 2008Return made up to 07/09/08; full list of members
29 September 2008Return made up to 07/09/08; full list of members
6 September 2008Company name changed jm health and safety LIMITED\certificate issued on 09/09/08
6 September 2008Company name changed jm health and safety LIMITED\certificate issued on 09/09/08
15 October 2007Return made up to 07/09/07; full list of members
15 October 2007Secretary's particulars changed
15 October 2007Secretary's particulars changed
15 October 2007Director's particulars changed
15 October 2007Return made up to 07/09/07; full list of members
15 October 2007Director's particulars changed
7 September 2006Incorporation
7 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing