JRM VENTURES LIMITED

C4di @Thedock C4di @Thedock, Hull, HU1 1UU, England
StatusACTIVE
Company No.08834135
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

JRM VENTURES LIMITED is an active private limited company with number 08834135. It was incorporated 10 years, 6 months, 12 days ago, on 07 January 2014. The company address is C4di @Thedock C4di @Thedock, Hull, HU1 1UU, England.



Company Fillings

Change account reference date company previous extended

Date: 18 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-27

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-05

Officer name: Mrs Rochelle Moore

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-05

Officer name: Mr James Moore

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-05

Psc name: Mrs Rochelle Moore

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-05

Psc name: Mr James Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 27 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2022

Action Date: 27 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-28

New date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rochelle Moore

Notification date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rochelle Moore

Appointment date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 28 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2021

Action Date: 28 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-29

New date: 2020-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 29 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-30

New date: 2017-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-31

Old address: C4Di @Thedock 47 Queen Street Hull HU1 1UU England

New address: C4Di @Thedock 47 Queen Street Hull HU1 1UU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-31

Old address: G8 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ

New address: C4Di @Thedock 47 Queen Street Hull HU1 1UU

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mr James Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr James Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACKBONE NETWORKS LIMITED

THE GALLERY,DULWICH,SE22 9EE

Number:04370023
Status:ACTIVE
Category:Private Limited Company

BADGER FILM & TV EQUIPMENT LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:07715340
Status:ACTIVE
Category:Private Limited Company

CASTLE COMFORT HOMES LTD.

BANK HOUSE 50-52 HIGH STREET,NEWCASTLE-UNDER-LYME,ST5 0HE

Number:07086789
Status:ACTIVE
Category:Private Limited Company

CLOVER HILL CONSULTANTS LTD

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:11039578
Status:ACTIVE
Category:Private Limited Company

HORIZON TILING CONTRACTORS LTD

UNIT 6,ELLESMERE PORT,CH65 3DU

Number:09106816
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL EXCHANGE CENTER LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:06736458
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source