You are here: bizstats.co.uk > a-z index > J list > JM list

Jmu Overseas Programs Limited LONDON


Founded in 2000, Jmu Overseas Programs, classified under reg no. 04043353 is an active company. Currently registered at Jmu Office WC1B 5JA, London the company has been in the business for twenty four years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since November 21, 2000 Jmu Overseas Programs Limited is no longer carrying the name Broomco (2278).

At present there are 4 directors in the the company, namely Kaitlyn P., Dietrich M. and Mark A. and others. In addition one secretary - James R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jmu Overseas Programs Limited Address / Contact

Office Address Jmu Office
Office Address2 16 Bedford Place
Town London
Post code WC1B 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043353
Date of Incorporation Mon, 31st Jul 2000
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Kaitlyn P.

Position: Director

Appointed: 28 July 2022

Dietrich M.

Position: Director

Appointed: 05 February 2020

Mark A.

Position: Director

Appointed: 12 June 2018

James R.

Position: Director

Appointed: 14 July 2011

James R.

Position: Secretary

Appointed: 14 July 2011

Kevin C.

Position: Director

Appointed: 26 August 2019

Resigned: 26 October 2022

Vicki H.

Position: Secretary

Appointed: 01 October 2007

Resigned: 01 July 2011

Vicki H.

Position: Director

Appointed: 01 October 2007

Resigned: 01 July 2011

Maggie E.

Position: Director

Appointed: 14 September 2006

Resigned: 01 October 2007

Rustin G.

Position: Director

Appointed: 07 September 2005

Resigned: 01 October 2007

Tara B.

Position: Secretary

Appointed: 20 June 2005

Resigned: 07 September 2007

Tara B.

Position: Director

Appointed: 20 June 2005

Resigned: 07 September 2007

Christopher B.

Position: Director

Appointed: 20 June 2005

Resigned: 07 September 2007

Lee S.

Position: Director

Appointed: 23 July 2004

Resigned: 01 December 2019

Charlotte R.

Position: Director

Appointed: 28 April 2003

Resigned: 20 June 2005

Charlotte R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 20 June 2005

Gerald B.

Position: Director

Appointed: 28 April 2003

Resigned: 20 June 2005

Steven K.

Position: Director

Appointed: 24 July 2002

Resigned: 14 September 2006

Gina G.

Position: Director

Appointed: 21 November 2000

Resigned: 25 May 2003

Jonathan G.

Position: Director

Appointed: 21 November 2000

Resigned: 25 May 2003

Barbara C.

Position: Director

Appointed: 21 November 2000

Resigned: 10 July 2002

Jonathan G.

Position: Secretary

Appointed: 21 November 2000

Resigned: 28 April 2003

John K.

Position: Director

Appointed: 21 November 2000

Resigned: 12 June 2018

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2000

Resigned: 21 November 2000

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 July 2000

Resigned: 21 November 2000

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 July 2000

Resigned: 21 November 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is James Madison University Real Estate Foundation Inc from Harrisonburg, United States. This PSC is classified as "an incorporated company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

James Madison University Real Estate Foundation Inc

James Madison University 1077 South Main Street, Harrisonburg, PO Box VA 22807, United States

Legal authority American Law
Legal form Incorporated Company
Notified on 31 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Broomco (2278) November 21, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, April 2024
Free Download (9 pages)

Company search