JRM ADVANCED ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 09247857 |
Category | Private Limited Company |
Incorporated | 03 Oct 2014 |
Age | 9 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
JRM ADVANCED ENGINEERING LIMITED is an active private limited company with number 09247857. It was incorporated 9 years, 9 months, 9 days ago, on 03 October 2014. The company address is Units 3-4 Rutherford Way Units 3-4 Rutherford Way, Daventry, NN11 8XW, Northamptonshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 26 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092478570002
Documents
Mortgage satisfy charge full
Date: 26 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092478570001
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Termination director company with name termination date
Date: 28 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Christine Mclellan
Termination date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-09
Psc name: Jrm Group Limited
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Christine Mclellan
Appointment date: 2022-03-01
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Cessation of a person with significant control
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Raymond Rumsey
Cessation date: 2021-10-01
Documents
Cessation of a person with significant control
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Alexander Rumsey
Cessation date: 2021-10-01
Documents
Notification of a person with significant control
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jrm Group Limited
Notification date: 2021-10-01
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr James Alexander Rumsey
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr Jason John King
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092478570002
Charge creation date: 2020-10-27
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type small
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2018
Action Date: 16 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092478570001
Charge creation date: 2018-01-16
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Termination director company
Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Claire Browne
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Claire Browne
Termination date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Samantha Claire Browne
Appointment date: 2016-02-22
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Claire Browne
Appointment date: 2016-02-22
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason King
Appointment date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Change account reference date company current extended
Date: 19 Mar 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-12-31
Documents
Some Companies
TAXASSIST ACCOUNTANTS,BASINGSTOKE,RG21 3AE
Number: | 11896434 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTLEY COURT HOUSE HARTLEY COURT ROAD,READING,RG7 1NJ
Number: | 11483039 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,HIGH WYCOMBE,HP10 9TJ
Number: | 05348650 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EASTHAMPSTEAD ROAD,WOKINGHAM,RG40 2EH
Number: | 10135185 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARSANTIL,HESWALL WIRRAL,CH60 6RD
Number: | 04821585 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUTS PARTY SUPERSTORE LIMITED
WINDY HAUGH,BRAMPTON,CA8 1EZ
Number: | 04076271 |
Status: | ACTIVE |
Category: | Private Limited Company |