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

JNCM Ltd

Documents

Total Documents53
Total Pages187

Filing History

31 January 2021Unaudited abridged accounts made up to 30 April 2020
13 April 2020Confirmation statement made on 13 April 2020 with no updates
13 January 2020Unaudited abridged accounts made up to 30 April 2019
15 April 2019Confirmation statement made on 13 April 2019 with no updates
11 December 2018Unaudited abridged accounts made up to 30 April 2018
26 April 2018Confirmation statement made on 13 April 2018 with no updates
22 January 2018Unaudited abridged accounts made up to 30 April 2017
24 June 2017Director's details changed for Nicolae Ciurea on 23 June 2017
24 June 2017Director's details changed for Nicolae Ciurea on 23 June 2017
23 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive London HA2 7HH to 27 Ashmount Crescent Slough SL1 5AW on 23 June 2017
23 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive London HA2 7HH to 27 Ashmount Crescent Slough SL1 5AW on 23 June 2017
20 April 2017Confirmation statement made on 13 April 2017 with updates
20 April 2017Confirmation statement made on 13 April 2017 with updates
8 June 2016Total exemption small company accounts made up to 30 April 2016
8 June 2016Total exemption small company accounts made up to 30 April 2016
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
28 November 2015Total exemption small company accounts made up to 30 April 2015
28 November 2015Total exemption small company accounts made up to 30 April 2015
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
13 April 2015Director's details changed for Nicolae Ciurea on 9 April 2015
13 April 2015Director's details changed for Nicolae Ciurea on 9 April 2015
13 April 2015Director's details changed for Nicolae Ciurea on 9 April 2015
6 March 2015Total exemption small company accounts made up to 30 April 2014
6 March 2015Total exemption small company accounts made up to 30 April 2014
11 September 2014Registered office address changed from 14 Kennedy Court Poplar Road Ashford TW15 1EH to Talbot House 204-226 Imperial Drive London HA2 7HH on 11 September 2014
11 September 2014Registered office address changed from 14 Kennedy Court Poplar Road Ashford TW15 1EH to Talbot House 204-226 Imperial Drive London HA2 7HH on 11 September 2014
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
29 January 2014Total exemption small company accounts made up to 30 April 2013
29 January 2014Total exemption small company accounts made up to 30 April 2013
15 July 2013Registered office address changed from 14 Kennedy Court Poplar Road Ashford Middlesex TW15 1EH England on 15 July 2013
15 July 2013Registered office address changed from 14 Kennedy Court Poplar Road Ashford Middlesex TW15 1EH England on 15 July 2013
11 July 2013Director's details changed for Nicolae Ciurea on 11 July 2013
11 July 2013Annual return made up to 7 April 2013 with a full list of shareholders
11 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 July 2013
11 July 2013Annual return made up to 7 April 2013 with a full list of shareholders
11 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 July 2013
11 July 2013Annual return made up to 7 April 2013 with a full list of shareholders
11 July 2013Director's details changed for Nicolae Ciurea on 11 July 2013
7 January 2013Total exemption small company accounts made up to 30 April 2012
7 January 2013Total exemption small company accounts made up to 30 April 2012
15 September 2012Compulsory strike-off action has been discontinued
15 September 2012Compulsory strike-off action has been discontinued
13 September 2012Annual return made up to 7 April 2012 with a full list of shareholders
13 September 2012Annual return made up to 7 April 2012 with a full list of shareholders
13 September 2012Annual return made up to 7 April 2012 with a full list of shareholders
7 August 2012First Gazette notice for compulsory strike-off
7 August 2012First Gazette notice for compulsory strike-off
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing