Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JMG LIMITED
Company Information for

JMG LIMITED

9 BYFORD COURT CROCKATT ROAD, HADLEIGH, IPSWICH, SUFFOLK, IP7 6RD,
Company Registration Number
03726622
Private Limited Company
Active

Company Overview

About Jmg Ltd
JMG LIMITED was founded on 1999-03-04 and has its registered office in Ipswich. The organisation's status is listed as "Active". Jmg Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JMG LIMITED
 
Legal Registered Office
9 BYFORD COURT CROCKATT ROAD
HADLEIGH
IPSWICH
SUFFOLK
IP7 6RD
Other companies in IP11
 
Filing Information
Company Number 03726622
Company ID Number 03726622
Date formed 1999-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732235068  
Last Datalog update: 2023-12-05 19:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JMG LIMITED
The following companies were found which have the same name as JMG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JMG 5004 Beach Ct Denver CO 80221 Delinquent Company formed on the 2014-07-24
JMG PARTY BUS LLC 3014 SOUTHWORTH LN MANVEL TX 77578 Forfeited Company formed on the 2022-09-16
JMG - 5 PROJECTS PTY LTD NSW 2199 Active Company formed on the 2017-07-05
JMG - KRAFT CABINETS, LLC 23926 PRAYING MANTIS LN NEW CANEY TX 77357 Active Company formed on the 2023-08-02
JMG - WATERFREE CANADA Prince Edward Island Unknown Company formed on the 2002-05-06
JMG , LLC 1145 N. SHANNON AVE. INDIALANTIC FL 32903 Inactive Company formed on the 2007-01-25
JMG (EHS) SOLUTIONS LIMITED 11 ARDBANAGHER GLASLOUGH, MONAGHAN, IRELAND Active Company formed on the 2012-02-09
JMG (EHS) SOLUTIONS LIMITED 11 ARDBANAGHER GLASLOUGH CO. MONAGHAN Active Company formed on the 2016-03-01
JMG (EHS) INVESTMENTS LIMITED 11 ARDBANAGHER GLASLOUGH, MONAGHAN, IRELAND Active Company formed on the 2019-08-19
JMG (EHS) HOLDINGS LIMITED 11 ARDBANAGHER GLASLOUGH, MONAGHAN, IRELAND Active Company formed on the 2019-08-19
JMG (EHS) SOLUTIONS INTERNATIONAL LTD 4th Floor, 86-90 Paul Street London EC2A 4NE active Company formed on the 2024-05-13
JMG (ESSEX) LIMITED UNIT 2 ALLSHOTS ENTERPRISES WOODHOUSE LANE KELVEDON COLCHESTER ESSEX CO5 9DF Active Company formed on the 2020-03-06
JMG (FRANCHISE) LTD 185a Farnham Road Slough CHESHIRE SL1 4XS Active - Proposal to Strike off Company formed on the 2016-12-07
JMG (INDIA) PVT LTD 9 BRABOURNE ROAD3RD FLOOR P.S.HARE STREET. KOLKATA West Bengal 700001 STRIKE OFF Company formed on the 1985-09-06
JMG (NE) LIMITED 1ST FLOOR ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW Dissolved Company formed on the 2016-04-21
JMG (PEMBS) LTD TABOR HOUSE DINAS CROSS NEWPORT SA42 0XG Active Company formed on the 2018-06-21
JMG (PHARMACISTS) LIMITED NETHERPLACE HOUSE, NETHERPLACE ROAD, NEWTON MEARNS GLASGOW G77 6PP Active Company formed on the 1982-12-23
JMG (SCOTLAND) LIMITED ALBANY HOUSE 58 ALBANY STREET EDINBURGH EH1 3QR Active Company formed on the 2014-01-17
JMG (SOUTHWEST) LIMITED 9 HILGROVE ROAD NEWQUAY CORNWALL TR7 2QY Active Company formed on the 2013-12-17
JMG (U.K) LIMITED 52 Plashet Grove London E6 1AE Active - Proposal to Strike off Company formed on the 2021-01-12

Company Officers of JMG LIMITED

Current Directors
Officer Role Date Appointed
A RODEN LTD
Company Secretary 2002-10-15
GRAHAM HOWARD FOTHERBY
Director 1999-03-05
JESSIE ELINOR FOTHERBY
Director 1999-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CLAUDE AMASS
Director 1999-03-05 2002-11-08
GRAHAM HOWARD FOTHERBY
Company Secretary 1999-03-05 2002-10-15
DAVID BLACK
Nominated Secretary 1999-03-04 1999-03-05
DAVID BLACK
Nominated Director 1999-03-04 1999-03-05
DENNIS BLACK
Nominated Director 1999-03-04 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A RODEN LTD FELIXSTOWE ELECTRICAL SERVICES LTD. Company Secretary 2018-02-14 CURRENT 2018-02-13 Active
A RODEN LTD MARTELLO R MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-01 CURRENT 2014-05-30 Active
A RODEN LTD ART ON THE PROM LTD. Company Secretary 2015-06-30 CURRENT 2015-06-30 Active
A RODEN LTD THE CEDAR ROOM LTD Company Secretary 2014-08-10 CURRENT 2013-08-14 Active
A RODEN LTD B. WINDELL LTD. Company Secretary 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
A RODEN LTD TAYLOR-MAID CATERING LIMITED Company Secretary 2012-05-25 CURRENT 2010-09-24 Active
A RODEN LTD THE TRIMLEY STATION COMMUNITY TRUST LTD Company Secretary 2012-05-17 CURRENT 2012-01-06 Active
A RODEN LTD MOON & MUSHROOM LTD. Company Secretary 2012-01-11 CURRENT 2012-01-11 Active
A RODEN LTD THE KEEPER'S DAUGHTER THEATRE COMPANY LIMITED Company Secretary 2011-08-25 CURRENT 2011-05-25 Active - Proposal to Strike off
A RODEN LTD VINCENT GRACE HAIR DESIGN LIMITED Company Secretary 2011-02-21 CURRENT 2006-11-16 Active
A RODEN LTD DEAN HOPKINS LIMITED Company Secretary 2011-02-21 CURRENT 2005-08-15 Active
A RODEN LTD E. PELLING CARPENTRY LIMITED Company Secretary 2010-08-03 CURRENT 2005-08-04 Active - Proposal to Strike off
A RODEN LTD SOLUTION DESIGN LTD Company Secretary 2010-02-06 CURRENT 2009-05-21 Active
A RODEN LTD CHUFFERS BAR & RESTAURANT LTD. Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-12-29
A RODEN LTD SNAFU TRANS LTD Company Secretary 2009-11-12 CURRENT 2009-11-12 Active - Proposal to Strike off
A RODEN LTD NIGEL FRENCH & ASSOCIATES LTD Company Secretary 2009-03-20 CURRENT 2002-12-12 Active
A RODEN LTD THE SWAN IPSWICH LTD Company Secretary 2009-01-02 CURRENT 2009-01-02 Dissolved 2014-10-21
A RODEN LTD MANNINGS IPSWICH LTD Company Secretary 2009-01-02 CURRENT 2009-01-02 Dissolved 2017-01-17
A RODEN LTD SHEARWATER UK LTD Company Secretary 2008-12-01 CURRENT 2008-10-21 Dissolved 2015-03-03
A RODEN LTD BAWDSEY RADAR TRUST Company Secretary 2008-10-23 CURRENT 2008-01-16 Active
A RODEN LTD OPAL BATHROOMS BY DESIGN LTD. Company Secretary 2008-10-01 CURRENT 2008-10-01 Active
A RODEN LTD M.G. FITNESS LTD. Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
A RODEN LTD K & A BUILDERS LIMITED Company Secretary 2007-09-18 CURRENT 2001-10-08 Active
A RODEN LTD MARBLEMAN PROPERTIES LIMITED Company Secretary 2006-08-15 CURRENT 1984-12-07 Active
A RODEN LTD A. J. T'S. LTD. Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
A RODEN LTD F. M. WILKIN LTD. Company Secretary 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-05-13
A RODEN LTD CHAMELEON MANAGEMENT SERVICES LTD. Company Secretary 2006-01-27 CURRENT 2006-01-27 Active
A RODEN LTD HAMILTON SCHOOL OF DANCE LTD. Company Secretary 2005-11-03 CURRENT 2005-11-03 Active - Proposal to Strike off
A RODEN LTD TRANQUILITY BEAUTY ROOMS LTD. Company Secretary 2005-11-03 CURRENT 2005-11-03 Active
A RODEN LTD DAWN RUSHBROOK LTD. Company Secretary 2005-09-14 CURRENT 2005-09-14 Dissolved 2014-02-04
A RODEN LTD HIGH STREET MAINTENANCE LTD. Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2015-11-24
A RODEN LTD EAST COAST LABOUR SERVICES LIMITED Company Secretary 2004-12-07 CURRENT 2003-01-24 Dissolved 2015-07-20
A RODEN LTD DANIELS CARPENTRY LTD. Company Secretary 2004-08-10 CURRENT 2004-08-10 Dissolved 2015-05-12
A RODEN LTD ALLUM CARPENTRY LTD. Company Secretary 2004-03-29 CURRENT 2004-03-29 Active
A RODEN LTD HESSETT LIVERY LTD. Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
A RODEN LTD MARK BRIDGES CARVERS & GILDERS LIMITED Company Secretary 2004-02-09 CURRENT 2003-05-13 Active
A RODEN LTD IPSWICH DRIVING SCHOOL LTD Company Secretary 2004-01-21 CURRENT 2002-11-01 Active
A RODEN LTD CACTUS MARKETING LIMITED Company Secretary 2004-01-16 CURRENT 2000-08-14 Dissolved 2014-08-12
A RODEN LTD LET'S PLAY GAMES LIMITED Company Secretary 2003-11-03 CURRENT 2003-10-31 Active
A RODEN LTD PARKER CATTLE LTD. Company Secretary 2003-09-19 CURRENT 2003-09-19 Active
A RODEN LTD STEVENSON CARPENTRY LTD. Company Secretary 2003-07-10 CURRENT 2003-07-10 Active
A RODEN LTD P. STEARNE LTD. Company Secretary 2003-06-11 CURRENT 2003-06-11 Dissolved 2014-12-30
A RODEN LTD FOLLEY ELECTRICAL SERVICES LTD. Company Secretary 2003-06-11 CURRENT 2003-06-11 Active
A RODEN LTD FRAMLINGHAM TAXI SERVICE LTD. Company Secretary 2003-06-11 CURRENT 2003-06-11 Active
A RODEN LTD BIG MISTERS SHIPPING COMPANY LIMITED Company Secretary 2003-04-10 CURRENT 2002-07-30 Dissolved 2014-09-03
A RODEN LTD JOHN SIMMONS & COMPANY LIMITED Company Secretary 2003-03-18 CURRENT 1980-09-15 Active
A RODEN LTD M. H. BEDS LTD. Company Secretary 2003-03-02 CURRENT 2003-03-02 Dissolved 2014-06-17
A RODEN LTD LUMMIS CARPENTRY SERVICES LTD. Company Secretary 2003-03-02 CURRENT 2003-03-02 Dissolved 2016-09-13
A RODEN LTD J.C. LLOYD LTD. Company Secretary 2003-02-03 CURRENT 2003-02-03 Dissolved 2014-09-09
A RODEN LTD DEBEN GARDEN MAINTENANCE LTD. Company Secretary 2003-02-03 CURRENT 2003-02-03 Dissolved 2016-08-16
A RODEN LTD M. & Q. S. LTD. Company Secretary 2002-12-12 CURRENT 2002-12-12 Dissolved 2015-01-20
A RODEN LTD TOVELL BUILDERS LTD. Company Secretary 2002-12-11 CURRENT 2002-12-11 Active
A RODEN LTD B. CASEY BUILDERS LTD. Company Secretary 2002-11-07 CURRENT 2002-11-07 Active
A RODEN LTD THE LITTLE ICE CREAM COMPANY LTD. Company Secretary 2002-11-07 CURRENT 2002-11-07 Active
A RODEN LTD IPSWICH CHIROPODY SERVICE LTD. Company Secretary 2002-10-17 CURRENT 2002-10-17 Active
A RODEN LTD PAULS TREE SERVICES LTD. Company Secretary 2002-07-14 CURRENT 2002-07-14 Active
A RODEN LTD SUFFOLK PERSONAL TAX LTD. Company Secretary 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
A RODEN LTD BRANTON CATERING SERVICES LTD. Company Secretary 2002-03-26 CURRENT 2002-03-26 Dissolved 2017-05-02
A RODEN LTD FRENCH TUITION FOR BUSINESS & LEISURE LTD. Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
A RODEN LTD WASHBROOK SERVICE STATION LTD. Company Secretary 2002-03-26 CURRENT 2002-03-26 Liquidation
A RODEN LTD T.F.R. PRINT FINISHING LTD. Company Secretary 2001-12-06 CURRENT 2001-12-06 Dissolved 2015-04-19
A RODEN LTD OAK TREE BARNS LTD. Company Secretary 2001-08-03 CURRENT 2001-08-03 Active - Proposal to Strike off
A RODEN LTD DENNY CARPENTRY LTD. Company Secretary 2001-07-26 CURRENT 2001-07-26 Active
A RODEN LTD SIDELINES NORFOLK LTD. Company Secretary 2001-06-27 CURRENT 2001-06-27 Dissolved 2018-05-22
A RODEN LTD JON WARNES LTD. Company Secretary 2001-03-29 CURRENT 2001-03-29 Active
A RODEN LTD ELTON CONSULTANTS LTD Company Secretary 2001-03-29 CURRENT 2001-03-29 Active
A RODEN LTD STANWAY TRAVEL LTD. Company Secretary 2001-02-09 CURRENT 2001-02-09 Active
A RODEN LTD KYSON DEVELOPMENTS LTD Company Secretary 2000-09-22 CURRENT 1997-06-24 Active
A RODEN LTD HEAVY PLANT SERVICES EUROPE LIMITED Company Secretary 2000-09-22 CURRENT 1998-04-27 Active
A RODEN LTD UNILAKE LIMITED Company Secretary 2000-09-22 CURRENT 1993-07-29 Active
A RODEN LTD WILDLIFE COMPUTING LIMITED Company Secretary 2000-09-22 CURRENT 1996-03-29 Active
GRAHAM HOWARD FOTHERBY THE LITTLE ICE CREAM COMPANY LTD. Director 2002-11-20 CURRENT 2002-11-07 Active
JESSIE ELINOR FOTHERBY THE LITTLE ICE CREAM COMPANY LTD. Director 2006-12-14 CURRENT 2002-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-09-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Termination of appointment of A. Roden Ltd on 2023-05-17
2023-05-17Appointment of Mr Graham Howard Fotherby as company secretary on 2023-05-17
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-08-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CH04SECRETARY'S DETAILS CHNAGED FOR A RODEN LTD on 2021-02-01
2020-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-06PSC04Change of details for Graham Howard Fotherby as a person with significant control on 2019-10-25
2019-11-05CH01Director's details changed for Graham Howard Fotherby on 2019-10-25
2019-11-05PSC04Change of details for Graham Howard Fotherby as a person with significant control on 2019-10-25
2019-11-05CH04SECRETARY'S DETAILS CHNAGED FOR A RODEN LTD on 2019-10-25
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM 18 the Bartlet Undercliff Road East Felizstowe Suffolk IP11 7SN
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-16EH04Elect to keep the persons with significant control register information on the public register
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-12CH04SECRETARY'S DETAILS CHNAGED FOR A RODEN LTD on 2014-10-24
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA
2014-07-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0130/11/11 ANNUAL RETURN FULL LIST
2011-10-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0130/11/10 ANNUAL RETURN FULL LIST
2010-10-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-07AR0130/11/09 ANNUAL RETURN FULL LIST
2009-10-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-09363aReturn made up to 30/11/08; no change of members
2008-08-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2008-08-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-06-13AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-12363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-08363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-31225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/03/04
2004-02-05363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-26363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-11-18288bDIRECTOR RESIGNED
2002-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-10-18288bSECRETARY RESIGNED
2002-10-18288aNEW SECRETARY APPOINTED
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 18 SIR ISAACS WALK COLCHESTER CO1 1JL
2002-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-11363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-03-26363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-11-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-27363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-02-06225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00
1999-04-16288aNEW DIRECTOR APPOINTED
1999-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-16288aNEW DIRECTOR APPOINTED
1999-04-1688(2)RAD 17/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-12288bDIRECTOR RESIGNED
1999-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to JMG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JMG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JMG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JMG LIMITED

Intangible Assets
Patents
We have not found any records of JMG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMG LIMITED
Trademarks
We have not found any records of JMG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as JMG LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where JMG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JMG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.