Background WavePink WaveYellow Wave

JMI SERVICES LONDON LTD (07529498)

JMI SERVICES LONDON LTD (07529498) is an active UK company. incorporated on 15 February 2011. with registered office in Cheshunt. The company operates in the Construction sector, engaged in other building completion and finishing. JMI SERVICES LONDON LTD has been registered for 15 years. Current directors include MATTHEW, Andrew Alexander James.

Company Number
07529498
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
3 Spencer Avenue, Cheshunt, EN7 6RU
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MATTHEW, Andrew Alexander James
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMI SERVICES LONDON LTD

JMI SERVICES LONDON LTD is an active company incorporated on 15 February 2011 with the registered office located in Cheshunt. The company operates in the Construction sector, specifically engaged in other building completion and finishing. JMI SERVICES LONDON LTD was registered 15 years ago.(SIC: 43390)

Status

active

Active since 15 years ago

Company No

07529498

LTD Company

Age

15 Years

Incorporated 15 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

3 Spencer Avenue Cheshunt, EN7 6RU,

Previous Addresses

49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU England
From: 20 February 2013To: 6 March 2014
3 Spencer Avenue Cheshunt Hertfordshire EN7 6RU United Kingdom
From: 15 February 2011To: 20 February 2013
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MATTHEW, Andrew Alexander James

Active
Spencer Avenue, CheshuntEN7 6RU
Born September 1962
Director
Appointed 15 Feb 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 15 Feb 2011
Resigned 15 Feb 2011

Persons with significant control

1

Mr Andrew Matthew

Active
Spencer Avenue, CheshuntEN7 6RU
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 April 2017
AAMDAAMD
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Incorporation Company
15 February 2011
NEWINCIncorporation