JMD RESTAURANTS (CARDIFF) LIMITED



Company Documents

DateDescription
07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

28/09/2228 September 2022 Current accounting period shortened from 2021-09-29 to 2021-09-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
18/09/2018 September 2020 PREVSHO FROM 30/11/2019 TO 30/09/2019

View Document

23/08/2023 August 2020 CURRSHO FROM 30/09/2019 TO 30/11/2018

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
03/09/193 September 2019 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
15/12/1515 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
22/12/1422 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
11/12/1311 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR BENIGNO MARTINEZ

View Document

04/12/124 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1228 November 2012 21/11/12 STATEMENT OF CAPITAL GBP 256

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR NATANIEL BENIGNO MARTINEZ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
06/12/116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENIGNO DIAZ MARTINEZ / 06/12/2011

View Document

12/07/1112 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 240.00

View Document

11/07/1111 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document



31/01/1131 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1126 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 1

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR BENIGNO DIAZ MARTINEZ

View Document

11/01/1111 January 2011 PURCHASE AGREEMENT 10/12/2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

16/12/1016 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/12/0924 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNDA JANE STEEL / 18/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLEN MARTINEZ / 18/12/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/04/0830 April 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 30/04/07 TOTAL EXEMPTION FULL

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/037 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/03/03

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/01/01

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company