JM FITNESS FULHAM LIMITED

2 The Square, Richmond, TW9 1DY, England
StatusACTIVE
Company No.10755051
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

JM FITNESS FULHAM LIMITED is an active private limited company with number 10755051. It was incorporated 7 years, 2 months, 7 days ago, on 05 May 2017. The company address is 2 The Square, Richmond, TW9 1DY, England.



Company Fillings

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard White

Termination date: 2023-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Douglas Bamber

Appointment date: 2023-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ot Hiit Urban Fitness Ltd

Notification date: 2023-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jm Fitness Studios Limited

Cessation date: 2023-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bill Hayes

Termination date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Long

Termination date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Dunlop

Termination date: 2023-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard White

Appointment date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hammer

Termination date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Creegan Iii

Termination date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Carney

Termination date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Douglas Ashby

Termination date: 2023-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: 240 Upper Street Islington London N1 1RU England

New address: 2 the Square Richmond TW9 1DY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Dunlop

Appointment date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bill Hayes

Appointment date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2022

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jm Fitness Studios Limited

Notification date: 2017-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jm Fitness Enterprises Limited

Cessation date: 2022-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Creegan Iii

Appointment date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Kuebler

Termination date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jm Fitness Enterprises Limited

Notification date: 2022-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jm Fitness Studios Limited

Cessation date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Jun 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr. David Hammer

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Hammer

Appointment date: 2021-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Carney

Appointment date: 2021-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Long

Appointment date: 2021-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Weeks

Termination date: 2021-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mirko Schueppel

Termination date: 2021-04-14

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-07

Capital : 1,100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 02 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-02

Psc name: Jm Fitness Studios Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mirko Schueppel

Appointment date: 2020-03-01

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Keebler

Termination date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mehr

Termination date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Joseph Kuebler

Appointment date: 2019-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Douglas Ashby

Appointment date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mehr

Appointment date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Keebler

Appointment date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Weeks

Appointment date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Roland Gahard

Termination date: 2018-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

Old address: Newport House Newport Road Stafford Staffordshire ST16 1DA England

New address: 240 Upper Street Islington London N1 1RU

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LONDON BALLET THEATRE LTD

1 YORK ROAD,HOUNSLOW,TW3 1LA

Number:11175106
Status:ACTIVE
Category:Private Limited Company

MTT TRANS LTD

17 HARSNIPS,SKELMERSDALE,WN8 6QA

Number:10832152
Status:ACTIVE
Category:Private Limited Company

PCC VILLAGE LIMITED

35 LIVERPOOL ROAD,LIVERPOOL,L23 5SD

Number:10882778
Status:ACTIVE
Category:Private Limited Company

PME SERVICES LTD

12 QUEENS AVENUE,MACCLESFIELD,SK10 2DG

Number:11529825
Status:ACTIVE
Category:Private Limited Company

SILVERFERN BUILDERS LTD

35 FURZE PLATT ROAD,BERKSHIRE,SL6 7NE

Number:05974215
Status:ACTIVE
Category:Private Limited Company

THE SOUND SHORT FILM LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:10164814
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