J&M Designs Ltd

General information

Name:

J&M Designs Limited

Office Address:

14 Whitepit Lane Flackwell Heath HP10 9HS High Wycombe

Number: 08236238

Incorporation date: 2012-10-02

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

08236238 - reg. no. of J&M Designs Ltd. This company was registered as a Private Limited Company on 2012-10-02. This company has existed on the market for the last 12 years. This firm could be reached at 14 Whitepit Lane Flackwell Heath in High Wycombe. The head office's area code assigned to this address is HP10 9HS. This firm's principal business activity number is 32990: Other manufacturing n.e.c.. The latest annual accounts describe the period up to 2021-12-31 and the latest annual confirmation statement was released on 2022-06-08.

According to the latest data, there is only a single director in the company: Denise G. (since 2018-07-16). For two years Gary G., had been responsible for a variety of tasks within this specific firm till the resignation in October 2022. Furthermore another director, including Martyn L. resigned 6 years ago.

Denise G. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Denise G.

Role: Director

Appointed: 16 July 2018

Latest update: 22 February 2024

People with significant control

Denise G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Gary G.
Notified on 30 November 2018
Ceased on 15 October 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 June 2023
Confirmation statement last made up date 08 June 2022
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-10-02
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 May 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 3 August 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 9th, November 2022
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
11
Company Age

Closest Companies - by postcode