Background WavePink WaveYellow Wave

J.M.G. TUBING CO. LIMITED (01196046)

J.M.G. TUBING CO. LIMITED (01196046) is an active UK company. incorporated on 10 January 1975. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32120) and 1 other business activities. J.M.G. TUBING CO. LIMITED has been registered for 51 years. Current directors include BARD, Baruch, BARD, Judith.

Company Number
01196046
Status
active
Type
ltd
Incorporated
10 January 1975
Age
51 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32120)
Directors
BARD, Baruch, BARD, Judith
SIC Codes
32120, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.M.G. TUBING CO. LIMITED

J.M.G. TUBING CO. LIMITED is an active company incorporated on 10 January 1975 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32120) and 1 other business activity. J.M.G. TUBING CO. LIMITED was registered 51 years ago.(SIC: 32120, 41201)

Status

active

Active since 51 years ago

Company No

01196046

LTD Company

Age

51 Years

Incorporated 10 January 1975

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 10 September 2013To: 16 May 2017
New Burlington House 1075 Finchley Road London NW11 0PU
From: 10 January 1975To: 10 September 2013
Timeline

No significant events found

Capital Table
People

Officers

3

BARD, Judith

Active
14 St Kildas Road, LondonN16 5BP
Secretary
Appointed N/A

BARD, Baruch

Active
14 St Kildas Road, LondonN16 5BP
Born February 1949
Director
Appointed N/A

BARD, Judith

Active
14 St Kildas Road, LondonN16 5BP
Born February 1951
Director
Appointed N/A

Persons with significant control

2

Mr Baruch Bard

Active
LondonN16 5BP
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 August 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 June 2009
363aAnnual Return
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 June 2008
363aAnnual Return
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
287Change of Registered Office
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Legacy
28 June 1991
363(287)363(287)
Legacy
9 July 1990
225(1)225(1)
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
9 September 1988
395Particulars of Mortgage or Charge
Legacy
11 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Resolution
2 March 1988
RESOLUTIONSResolutions
Legacy
19 June 1987
363363
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 January 1975
MISCMISC