J.M.G. REINFORCEMENTS LIMITED



Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
23/06/1523 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
2 THE PADDOCK
ATTENBOROUGH
NOTTINGHAM
NG9 6AR
ENGLAND

View Document

23/07/1423 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

27/08/1127 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
C/O MR D HOWITT
6 WILFORD LANE
WEST BRIDGFORD
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 7QX
ENGLAND

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 40D SEVEN OAKS CRESCENT BRAMCOTE HILLS NOTTINGHAM NG9 3FW

View Document



15/06/1015 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK GAYNOR / 01/01/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE GAYNOR / 01/01/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0619 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 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