Company Information for JYMMS LIMITED
Oak House Shackleford Road, Elstead, Godalming, SURREY, GU8 6LB,
|
Company Registration Number
06224082
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
JYMMS LIMITED | ||||
Legal Registered Office | ||||
Oak House Shackleford Road Elstead Godalming SURREY GU8 6LB Other companies in GU7 | ||||
| ||||
Previous Names | ||||
|
Company Number | 06224082 | |
---|---|---|
Company ID Number | 06224082 | |
Date formed | 2007-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-25 04:21:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL O HANLON |
||
MARK EDWARD SAINT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PHILLIP CHARLES PAUL |
Company Secretary | ||
MARIE RAYMOND YVES ALLIER |
Director | ||
JOHN PHILLIP CHARLES PAUL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E P STEVENS LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-19 | Active | |
MIMASE LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
MICHAEL EDWARDS CONSULTANTS LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
BUILDING COLLEGES FOR NOTHING LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
BUILDING SCHOOLS FOR NOTHING LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Active | |
E P STEVENS LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Haines Watts 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough GU14 7JP | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
PSC05 | Change of details for Mimase Limited as a person with significant control on 2019-11-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/19 FROM The Granary Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QW | |
CH01 | Director's details changed for Michael O Hanlon on 2019-07-23 | |
CH01 | Director's details changed for Mr Mark Edward Saint on 2019-07-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
PSC02 | Notification of Mimase Limited as a person with significant control on 2017-05-26 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL | |
TM02 | Termination of appointment of John Phillip Charles Paul on 2017-05-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE ALLIER | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/06/2014 | |
CERTNM | Company name changed michael edwards consultants LIMITED\certificate issued on 11/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Edward Saint on 2012-10-29 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mark Edward Saint on 2012-11-09 | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O HANLON / 23/04/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD SAINT / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP CHARLES PAUL / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE RAYMOND YVES ALLIER / 23/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
RES13 | NAME CHANGED FOR INFORMATION ONLY 11/04/2008 | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM THE GRANARY ABBEY MILL BUSINESS PARK LOWER EAASHING GODALMING SJURREY GU7 2QW | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O MICHAEL EDWARD ASSOCIATES CHERTSEY BUSINESS CENTRE GOGMORE LANE, CHERTSEY SURREY KT16 9AP | |
CERTNM | COMPANY NAME CHANGED MICHAEL EDWARDS & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JYMMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Waverley Borough Council | |
|
|
Waverley Borough Council | |
|
|
Waverley Borough Council | |
|
|
Waverley Borough Council | |
|
|
Waverley Borough Council | |
|
|
Waverley Borough Council | |
|
|
Woking Borough Council | |
|
|
Woking Borough Council | |
|
|
Woking Borough Council | |
|
|
Woking Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |