General information

Name:

Equilibrium Jmm Ltd

Office Address:

Unit 2,3 & 4 Block 8 Enterprise Way TN8 6HF Edenbridge

Number: 08743785

Incorporation date: 2013-10-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Equilibrium Jmm is a business with it's headquarters at TN8 6HF Edenbridge at Unit 2,3 & 4. This firm was established in 2013 and is registered as reg. no. 08743785. This firm has been on the UK market for 11 years now and its official state is active. This company now known as Equilibrium Jmm Limited, was earlier known under the name of Operation Equilibrium. The change has taken place in 1st May 2014. This enterprise's Standard Industrial Classification Code is 82990 which stands for Other business support service activities not elsewhere classified. The most recent financial reports cover the period up to Monday 31st October 2022 and the most recent annual confirmation statement was submitted on Sunday 22nd October 2023.

According to the latest data, there is only a single director in the company: John G. (since 22nd October 2013). Since 2014 Simon W., had been performing the duties for this specific company up to the moment of the resignation on 22nd July 2020. What is more another director, including Michael T. resigned in May 2018.

  • Previous company's names
  • Equilibrium Jmm Limited 2014-05-01
  • Operation Equilibrium Limited 2013-10-22

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 22 October 2013

Latest update: 25 December 2023

People with significant control

John G. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

John G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Corner House 2 High Street

Post code:

ME20 7BG

City / Town:

Aylesford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies