Background WavePink WaveYellow Wave

J.M.G. HOLDINGS LIMITED (02286732)

J.M.G. HOLDINGS LIMITED (02286732) is an active UK company. incorporated on 12 August 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. J.M.G. HOLDINGS LIMITED has been registered for 37 years. Current directors include BARD, Baruch, BARD, Judith.

Company Number
02286732
Status
active
Type
ltd
Incorporated
12 August 1988
Age
37 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARD, Baruch, BARD, Judith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.M.G. HOLDINGS LIMITED

J.M.G. HOLDINGS LIMITED is an active company incorporated on 12 August 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. J.M.G. HOLDINGS LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02286732

LTD Company

Age

37 Years

Incorporated 12 August 1988

Size

N/A

Accounts

ARD: 5/7

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 1 July 2024 - 5 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
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: 12 August 1988To: 10 September 2013
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Aug 88
0
Funding
0
Officers
0
Ownership
0
Accounts
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
349 Regents Park Road, LondonN3 1DH
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Judith Bard

Active
349 Regents Park Road, LondonN3 1DH
Born February 1951

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

109

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 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
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 March 2009
363aAnnual Return
Gazette Notice Compulsory
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 March 2008
363aAnnual Return
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
287Change of Registered Office
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
225Change of Accounting Reference Date
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
17 October 2000
287Change of Registered Office
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
403aParticulars of Charge Subject to s859A
Legacy
8 March 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 May 1994
363x363x
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Legacy
27 April 1993
363x363x
Legacy
27 April 1993
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363x363x
Legacy
27 July 1991
363x363x
Legacy
20 August 1990
287Change of Registered Office
Legacy
1 August 1990
363363
Legacy
6 October 1989
395Particulars of Mortgage or Charge
Legacy
4 October 1989
395Particulars of Mortgage or Charge
Legacy
11 September 1989
287Change of Registered Office
Legacy
11 September 1989
288288
Legacy
11 September 1989
88(2)R88(2)R
Legacy
6 September 1988
287Change of Registered Office
Legacy
6 September 1988
288288
Legacy
6 September 1988
288288
Incorporation Company
12 August 1988
NEWINCIncorporation