The Jm Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 26, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
INTERCEDE 1126 LIMITED
JMS CATALYST GROUP LIMITED
BLUEPRINT GROUP LIMITED
Company type Private Limited Company , Dissolved Company Number 03045015 Record last updated Monday, April 23, 2018 11:51:00 AM UTC Official Address 3 London Wall Buildings Coleman Street There are 476 companies registered at this street
Postal Code EC2M5SY Sector Temporary employment agency activities
Visits Document Type Publication date Download link Registry Nov 4, 2015 Appointment of a man as Director Registry Jul 1, 2015 Annual return Financials Apr 26, 2015 Annual accounts Registry Jul 2, 2014 Annual return Registry May 7, 2014 Resignation of one Director Registry Apr 25, 2014 Resignation of one Company Director and one Director (a man) Registry Mar 3, 2014 Change of particulars for secretary Financials Feb 7, 2014 Annual accounts Registry Jun 28, 2013 Annual return Registry Jun 28, 2013 Change of particulars for director Financials Feb 5, 2013 Annual accounts Registry Sep 10, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 27, 2012 Annual return Financials Jun 7, 2012 Annual accounts Registry May 21, 2012 Annual return Registry Sep 3, 2011 Notice of striking-off action discontinued Financials Sep 2, 2011 Annual accounts Registry Aug 30, 2011 First notification of strike-off action in london gazette Registry May 3, 2011 Annual return Financials Jun 3, 2010 Annual accounts Registry Apr 26, 2010 Annual return Registry Apr 26, 2010 Change of particulars for director Financials Jun 22, 2009 Annual accounts Registry May 6, 2009 Annual return Registry Apr 30, 2008 Annual return 3045... Registry Apr 7, 2008 Appointment of a man as Secretary Registry Apr 7, 2008 Resignation of a secretary Registry Mar 31, 2008 Two appointments: 2 men Registry Mar 12, 2008 Resignation of one Secretary (a man) Financials Feb 7, 2008 Annual accounts Registry Jan 9, 2008 Change in situation or address of registered office Registry Aug 29, 2007 Change of accounting reference date Financials Aug 21, 2007 Annual accounts Registry Jun 4, 2007 Company name change Registry Jun 4, 2007 Change of name certificate Registry Apr 27, 2007 Annual return Registry Sep 15, 2006 Particulars of a mortgage or charge Registry Sep 15, 2006 Particulars of a mortgage or charge 3045... Registry Apr 19, 2006 Annual return Financials Feb 10, 2006 Annual accounts Registry May 25, 2005 Annual return Financials Apr 6, 2005 Annual accounts Financials Aug 26, 2004 Annual accounts 3045... Registry Jun 15, 2004 Resignation of a secretary Registry Jun 15, 2004 Appointment of a secretary Registry Jun 15, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 10, 2004 Annual return Registry Jun 1, 2004 Appointment of a man as Secretary Registry Jun 1, 2004 Resignation of one Director (a woman) and one Secretary (a woman) Registry Jan 19, 2004 Alteration to memorandum and articles Registry Jan 19, 2004 Notice of increase in nominal capital Registry Jan 19, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jan 19, 2004 Return by a company purchasing its own shares Registry Jan 19, 2004 Alteration to memorandum and articles Registry Nov 24, 2003 Section 175 comp act 06 08 Registry Nov 24, 2003 Alteration to memorandum and articles Registry Nov 7, 2003 Resignation of one Director (a man) Registry Aug 20, 2003 Notice of change of directors or secretaries or in their particulars Financials Jun 20, 2003 Annual accounts Registry Jun 17, 2003 Auditor's letter of resignation Registry May 19, 2003 Annual return Financials Jul 18, 2002 Annual accounts Registry Jul 6, 2002 Annual return Registry Jul 18, 2001 Annual return 3045... Financials Jul 17, 2001 Annual accounts Registry Jul 13, 2000 Director powers Financials Jun 16, 2000 Annual accounts Registry May 22, 2000 Annual return Financials Apr 20, 1999 Annual accounts Registry Apr 17, 1999 Annual return Registry Feb 5, 1999 Auditor's letter of resignation Registry Oct 30, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Oct 30, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Oct 30, 1998 Notice of increase in nominal capital Registry Oct 30, 1998 Alter mem and arts Registry Oct 30, 1998 £ nc 25000/6000000 Registry Oct 30, 1998 Alter mem and arts Registry Oct 30, 1998 Alter mem and arts 3045... Financials Apr 28, 1998 Annual accounts Registry Apr 24, 1998 Annual return Registry Apr 24, 1998 Notice of change of directors or secretaries or in their particulars Registry Apr 1, 1998 Register of members Registry Dec 4, 1997 Auditor's letter of resignation Financials Aug 12, 1997 Annual accounts Registry May 7, 1997 Annual return Registry May 6, 1997 Register of members Registry Feb 17, 1997 Annual return Registry Nov 22, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Nov 22, 1996 Return of allotments of shares issued for other than cash - original document Registry Nov 22, 1996 Return of allotments of shares issued for other than cash - original document 3045... Registry Nov 22, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Nov 4, 1996 Ad --------- Registry Nov 4, 1996 Ad --------- 3045... Registry Nov 4, 1996 Ad --------- Registry Nov 1, 1996 Removal of secretary/director Registry Nov 1, 1996 Auth. allotment of shares and debentures Registry Nov 1, 1996 Alter mem and arts Registry Nov 1, 1996 £ nc 25000/6000000 Financials Sep 4, 1996 Annual accounts Registry Jun 14, 1996 Particulars of a mortgage or charge