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

JZM Limited

Documents

Total Documents123
Total Pages791

Filing History

15 January 2024Cessation of Karin Solomans as a person with significant control on 23 August 2023
15 January 2024Cessation of Karin Solomons as a person with significant control on 23 August 2023
5 September 2023Registration of charge 065885910007, created on 23 August 2023
5 September 2023Registration of charge 065885910008, created on 23 August 2023
8 August 2023Registration of charge 065885910006, created on 4 August 2023
11 May 2023Confirmation statement made on 30 April 2023 with updates
9 December 2022Total exemption full accounts made up to 31 August 2022
19 May 2022Confirmation statement made on 30 April 2022 with updates
2 March 2022Amended total exemption full accounts made up to 31 August 2021
13 January 2022Total exemption full accounts made up to 31 August 2021
30 April 2021Change of details for Mr Russ Rosenthal as a person with significant control on 30 April 2021
30 April 2021Confirmation statement made on 30 April 2021 with updates
30 April 2021Director's details changed for Mr Russ Rosenthal on 30 April 2021
16 April 2021Amended total exemption full accounts made up to 31 August 2019
29 March 2021Total exemption full accounts made up to 31 August 2020
10 December 2020Notification of Karin Solomons as a person with significant control on 6 April 2016
10 December 2020Notification of Russ Rosenthal as a person with significant control on 6 April 2016
17 November 2020Registered office address changed from 14 - 18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to Unit 1 Langley Wharf Railway Terrace Kings Langley Hertfordshire WD4 8JE on 17 November 2020
5 August 2020Purchase of own shares.
3 August 2020Cancellation of shares. Statement of capital on 24 July 2020
  • GBP 200,000
23 May 2020Confirmation statement made on 9 May 2020 with updates
21 May 2020Unaudited abridged accounts made up to 31 August 2019
3 January 2020Termination of appointment of Steven Mchale as a director on 31 December 2019
13 May 2019Confirmation statement made on 9 May 2019 with no updates
10 May 2019Unaudited abridged accounts made up to 31 August 2018
13 July 2018Registration of charge 065885910005, created on 5 July 2018
25 May 2018Confirmation statement made on 9 May 2018 with no updates
28 November 2017Total exemption full accounts made up to 31 August 2017
28 November 2017Total exemption full accounts made up to 31 August 2017
26 May 2017Confirmation statement made on 9 May 2017 with updates
26 May 2017Confirmation statement made on 9 May 2017 with updates
2 February 2017Amended total exemption small company accounts made up to 31 August 2015
2 February 2017Amended total exemption small company accounts made up to 31 August 2013
2 February 2017Amended total exemption small company accounts made up to 31 August 2013
2 February 2017Amended total exemption small company accounts made up to 31 August 2014
2 February 2017Amended total exemption small company accounts made up to 31 August 2014
2 February 2017Amended total exemption small company accounts made up to 31 August 2015
23 December 2016Total exemption small company accounts made up to 31 August 2016
23 December 2016Total exemption small company accounts made up to 31 August 2016
16 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 201,000
16 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 201,000
27 January 2016Total exemption small company accounts made up to 31 August 2015
27 January 2016Total exemption small company accounts made up to 31 August 2015
14 January 2016Change of share class name or designation
14 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 201,000.00
14 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 201,000.00
14 January 2016Change of share class name or designation
5 January 2016Cancellation of shares. Statement of capital on 7 October 2015
  • GBP 200,000
5 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
5 January 2016Purchase of own shares.
5 January 2016Purchase of own shares.
5 January 2016Cancellation of shares. Statement of capital on 7 October 2015
  • GBP 200,000
5 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 September 2015Termination of appointment of Jonas Anthony Zambakides as a director on 21 September 2015
22 September 2015Termination of appointment of Jonas Anthony Zambakides as a director on 21 September 2015
28 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300,000
28 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300,000
28 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300,000
15 April 2015Total exemption small company accounts made up to 31 August 2014
15 April 2015Total exemption small company accounts made up to 31 August 2014
14 May 2014Director's details changed for Mr Steven Mchale on 10 May 2013
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300,000
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300,000
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300,000
14 May 2014Director's details changed for Mr Steven Mchale on 10 May 2013
19 December 2013Total exemption small company accounts made up to 31 August 2013
19 December 2013Total exemption small company accounts made up to 31 August 2013
11 July 2013Appointment of Mr Russ Rosenthal as a director
11 July 2013Appointment of Mr Russ Rosenthal as a director
18 June 2013Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
18 June 2013Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011
8 January 2013Total exemption small company accounts made up to 31 August 2012
8 January 2013Total exemption small company accounts made up to 31 August 2012
16 August 2012Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011
16 August 2012Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 31 August 2011
26 January 2012Total exemption small company accounts made up to 31 August 2011
31 August 2011Change of share class name or designation
31 August 2011Particulars of a mortgage or charge / charge no: 4
31 August 2011Particulars of a mortgage or charge / charge no: 3
31 August 2011Particulars of a mortgage or charge / charge no: 4
31 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 300,000
31 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 24/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2011Change of share class name or designation
31 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 24/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 300,000
31 August 2011Particulars of a mortgage or charge / charge no: 3
26 August 2011Particulars of a mortgage or charge / charge no: 2
26 August 2011Particulars of a mortgage or charge / charge no: 2
16 August 2011Particulars of a mortgage or charge / charge no: 1
16 August 2011Particulars of a mortgage or charge / charge no: 1
28 July 2011Registered office address changed from , Unit 1 Langley Wharf Railway Terrace, Kings Langley, Hertfordshire, WD4 8JE on 28 July 2011
28 July 2011Registered office address changed from Unit 1 Langley Wharf Railway Terrace Kings Langley Hertfordshire WD4 8JE on 28 July 2011
28 July 2011Registered office address changed from , Unit 1 Langley Wharf Railway Terrace, Kings Langley, Hertfordshire, WD4 8JE on 28 July 2011
30 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
30 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
30 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
20 January 2011Total exemption small company accounts made up to 31 August 2010
20 January 2011Total exemption small company accounts made up to 31 August 2010
9 July 2010Current accounting period shortened from 31 October 2010 to 31 August 2010
9 July 2010Current accounting period shortened from 31 October 2010 to 31 August 2010
31 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
31 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
31 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
25 February 2010Total exemption small company accounts made up to 31 October 2009
25 February 2010Total exemption small company accounts made up to 31 October 2009
25 January 2010Previous accounting period extended from 31 May 2009 to 31 October 2009
25 January 2010Previous accounting period extended from 31 May 2009 to 31 October 2009
21 December 2009Registered office address changed from , Cecil House 52 st Andrew Street, Hertford, Hertfordshire, SG14 1JA on 21 December 2009
21 December 2009Registered office address changed from , Cecil House 52 st Andrew Street, Hertford, Hertfordshire, SG14 1JA on 21 December 2009
21 December 2009Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 21 December 2009
26 May 2009Return made up to 09/05/09; full list of members
26 May 2009Return made up to 09/05/09; full list of members
9 May 2008Incorporation
9 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing