Advanced company searchLink opens in new window

JPM NOMINEES LIMITED

Company number 01996073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2002 287 Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY
11 Sep 2001 363a Return made up to 22/08/01; full list of members
05 Sep 2001 AA Accounts for a dormant company made up to 31 December 2000
10 Aug 2001 288c Director's particulars changed
13 Apr 2001 288b Director resigned
26 Oct 2000 363a Return made up to 22/08/00; full list of members
26 Oct 2000 288c Director's particulars changed
25 Oct 2000 AA Accounts for a dormant company made up to 31 December 1999
12 Jul 2000 395 Particulars of mortgage/charge
03 May 2000 288b Director resigned
03 May 2000 288b Director resigned
22 Mar 2000 395 Particulars of mortgage/charge
22 Mar 2000 395 Particulars of mortgage/charge
22 Mar 2000 395 Particulars of mortgage/charge
22 Mar 2000 395 Particulars of mortgage/charge
25 Oct 1999 AA Accounts for a dormant company made up to 31 December 1998
10 Sep 1999 363b Return made up to 22/08/99; no change of members
08 Aug 1999 288a New secretary appointed
30 Jul 1999 287 Registered office changed on 30/07/99 from: 35 basinghall street london EC2V 5DB
30 Jul 1999 288b Secretary resigned
30 Jul 1999 288b Director resigned
30 Jul 1999 288b Director resigned
18 Feb 1999 288b Director resigned
22 Sep 1998 363s Return made up to 22/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
04 Sep 1998 AA Accounts for a dormant company made up to 31 December 1997