JRM ADVANCED ENGINEERING LIMITED

Units 3-4 Rutherford Way Units 3-4 Rutherford Way, Daventry, NN11 8XW, Northamptonshire
StatusACTIVE
Company No.09247857
CategoryPrivate Limited Company
Incorporated03 Oct 2014
Age9 years, 9 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092478570002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092478570001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASINGSTOKE SOCCER CENTRE LTD

TAXASSIST ACCOUNTANTS,BASINGSTOKE,RG21 3AE

Number:11896434
Status:ACTIVE
Category:Private Limited Company

CNR PROJECTS LIMITED

HARTLEY COURT HOUSE HARTLEY COURT ROAD,READING,RG7 1NJ

Number:11483039
Status:ACTIVE
Category:Private Limited Company

LARKBY LIMITED

CROWN HOUSE,HIGH WYCOMBE,HP10 9TJ

Number:05348650
Status:ACTIVE
Category:Private Limited Company

NEW SHANGHAI (WOKINGHAM) LTD

7 EASTHAMPSTEAD ROAD,WOKINGHAM,RG40 2EH

Number:10135185
Status:ACTIVE
Category:Private Limited Company

P & G ASSOCIATES LIMITED

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

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