J&M DESIGNS LTD

Register to unlock more data on OkredoRegister

J&M DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08236238

Incorporation date

02/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

14 Whitepit Lane, Flackwell Heath, High Wycombe HP10 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2012)
dot icon09/11/2022
Voluntary strike-off action has been suspended
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon01/11/2022
Cessation of Gary Wilfred Gillot as a person with significant control on 2022-10-15
dot icon01/11/2022
Termination of appointment of Gary Wilfred Gillot as a director on 2022-10-15
dot icon01/11/2022
Application to strike the company off the register
dot icon25/09/2022
Registered office address changed from 28 Broad Street Wokingham RG40 1AB to 14 Whitepit Lane Flackwell Heath High Wycombe HP10 9HS on 2022-09-25
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Sub-division of shares on 2021-06-21
dot icon28/07/2021
Change of share class name or designation
dot icon24/07/2021
Satisfaction of charge 082362380001 in full
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon23/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon27/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon10/03/2020
Amended micro company accounts made up to 2018-12-31
dot icon24/02/2020
Appointment of Mr Gary Wilfred Gillot as a director on 2020-02-11
dot icon13/02/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-08 with updates
dot icon03/07/2019
Notification of Gary Gillot as a person with significant control on 2018-11-30
dot icon06/12/2018
Registration of charge 082362380001, created on 2018-11-30
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/07/2018
Appointment of Mrs Denise Gillot as a director on 2018-07-16
dot icon16/07/2018
Termination of appointment of Martyn Lovett as a director on 2018-07-16
dot icon13/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon12/06/2018
Termination of appointment of Jenny Gillot as a director on 2018-06-01
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon19/05/2017
Appointment of Mr Martyn Lovett as a director on 2017-05-06
dot icon05/10/2016
Termination of appointment of Gary Wilfred Gillot as a director on 2016-09-30
dot icon05/10/2016
Termination of appointment of Martyn Lovett as a director on 2016-09-15
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Appointment of Mr Gary Wilfred Gillot as a director on 2016-04-10
dot icon09/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon16/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon12/12/2013
Appointment of Mr Martyn Lovett as a director
dot icon12/12/2013
Director's details changed for Jenny Gillot on 2013-09-01
dot icon13/11/2013
Registered office address changed from 28 28 Broad Street Wokingham Berkshire RG40 1AB on 2013-11-13
dot icon18/10/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon11/03/2013
Registered office address changed from 29 Aspen Court Freer Crescent High Wycombe HP13 7YG United Kingdom on 2013-03-11
dot icon02/10/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.09K
-
0.00
-
-
2021
2
20.09K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

20.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillot, Gary Wilfred
Director
10/04/2016 - 30/09/2016
7
Gillot, Gary Wilfred
Director
11/02/2020 - 15/10/2022
7
Gillot, Denise
Director
16/07/2018 - Present
3
Gillot, Jenny
Director
02/10/2012 - 01/06/2018
-
Lovett, Martyn
Director
06/05/2017 - 16/07/2018
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About J&M DESIGNS LTD

J&M DESIGNS LTD is an(a) Active company incorporated on 02/10/2012 with the registered office located at 14 Whitepit Lane, Flackwell Heath, High Wycombe HP10 9HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of J&M DESIGNS LTD?

toggle

J&M DESIGNS LTD is currently Active. It was registered on 02/10/2012 .

Where is J&M DESIGNS LTD located?

toggle

J&M DESIGNS LTD is registered at 14 Whitepit Lane, Flackwell Heath, High Wycombe HP10 9HS.

What does J&M DESIGNS LTD do?

toggle

J&M DESIGNS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does J&M DESIGNS LTD have?

toggle

J&M DESIGNS LTD had 2 employees in 2021.

What is the latest filing for J&M DESIGNS LTD?

toggle

The latest filing was on 09/11/2022: Voluntary strike-off action has been suspended.