Jlm & Svm Limited

General information

Name:

Jlm & Svm Ltd

Office Address:

29 High Street Morley LS27 9AL Leeds

Number: 01410132

Incorporation date: 1979-01-18

Dissolution date: 2019-01-08

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1979 marks the establishment of Jlm & Svm Limited, the firm that was situated at 29 High Street, Morley, Leeds. It was created on Thursday 18th January 1979. Its registration number was 01410132 and the zip code was LS27 9AL. This company had been active in this business for about 40 years up until Tuesday 8th January 2019. Registered as Concorde Packaging Specialists, the company used the name up till 2005, at which moment it got changed to Jlm & Svm Limited.

Our info describing this particular company's members shows us that the last two directors were: Susan M. and John M. who were appointed to their positions on Saturday 23rd November 1991.

Executives who controlled the firm include: John M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Susan M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Jlm & Svm Limited 2005-04-13
  • Concorde Packaging Specialists Limited 1979-01-18

Financial data based on annual reports

Company staff

Susan M.

Role: Secretary

Appointed: 25 June 1994

Latest update: 31 July 2023

Susan M.

Role: Director

Appointed: 23 November 1991

Latest update: 31 July 2023

John M.

Role: Director

Appointed: 23 November 1991

Latest update: 31 July 2023

People with significant control

John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 07 December 2018
Confirmation statement last made up date 23 November 2017
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 December 2014
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 January 2016
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 7 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 January 2013
Annual Accounts 21 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Micro company accounts made up to 30th June 2018 (AA)
filed on: 18th, September 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Glenroyd Rawdon Hall Drive Rawdon

Post code:

LS19 6HD

City / Town:

Leeds

HQ address,
2013

Address:

Glenroyd Rawdon Hall Drive Rawdon

Post code:

LS19 6HD

City / Town:

Leeds

HQ address,
2014

Address:

Glenroyd Rawdon Hall Drive Rawdon

Post code:

LS19 6HD

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
39
Company Age

Similar companies nearby

Closest companies