JRM VENTURES LIMITED
Status | ACTIVE |
Company No. | 08834135 |
Category | Private Limited Company |
Incorporated | 07 Jan 2014 |
Age | 10 years, 6 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
BANK HOUSE 50-52 HIGH STREET,NEWCASTLE-UNDER-LYME,ST5 0HE
Number: | 07086789 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |