J F M G Limited WINCHESTER


Founded in 1996, J F M G, classified under reg no. 03297317 is an active company. Currently registered at Crawley Court SO21 2QA, Winchester the company has been in the business for 28 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 1997/02/19 J F M G Limited is no longer carrying the name Applytrade.

The firm has one director. Nathan H., appointed on 1 May 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J F M G Limited Address / Contact

Office Address Crawley Court
Town Winchester
Post code SO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03297317
Date of Incorporation Mon, 30th Dec 1996
Industry Television programme production activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Nathan H.

Position: Director

Appointed: 01 May 2023

Katrina D.

Position: Director

Appointed: 01 June 2022

Resigned: 06 December 2022

Katrina D.

Position: Secretary

Appointed: 06 April 2022

Resigned: 06 December 2022

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Resigned: 06 April 2022

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Paul D.

Position: Director

Appointed: 20 April 2020

Resigned: 31 May 2022

Timothy J.

Position: Director

Appointed: 15 May 2019

Resigned: 01 May 2023

Elizabeth A.

Position: Director

Appointed: 25 March 2019

Resigned: 15 May 2019

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 03 January 2017

Resigned: 25 March 2019

Liliana S.

Position: Director

Appointed: 01 June 2016

Resigned: 11 January 2017

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Philip M.

Position: Director

Appointed: 15 July 2011

Resigned: 01 June 2016

John C.

Position: Director

Appointed: 28 January 2011

Resigned: 01 August 2015

Joshua M.

Position: Director

Appointed: 23 March 2010

Resigned: 15 July 2011

Paul S.

Position: Director

Appointed: 05 August 2009

Resigned: 23 March 2010

William G.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2018

Thomas B.

Position: Director

Appointed: 18 February 2009

Resigned: 28 January 2011

Thomas O.

Position: Secretary

Appointed: 18 February 2009

Resigned: 31 July 2009

Michael P.

Position: Director

Appointed: 18 February 2009

Resigned: 05 August 2009

Andrew H.

Position: Director

Appointed: 19 November 2008

Resigned: 18 February 2009

Ishaq F.

Position: Director

Appointed: 24 August 2005

Resigned: 18 February 2009

Paul B.

Position: Director

Appointed: 02 November 2004

Resigned: 19 November 2008

Richard C.

Position: Director

Appointed: 02 November 2004

Resigned: 18 February 2009

Eleanor I.

Position: Secretary

Appointed: 18 August 2004

Resigned: 18 February 2009

Graeme L.

Position: Director

Appointed: 16 June 2004

Resigned: 03 August 2005

Paul G.

Position: Director

Appointed: 19 May 2004

Resigned: 18 February 2009

Ronald L.

Position: Director

Appointed: 06 August 1998

Resigned: 01 November 2005

Rupert R.

Position: Director

Appointed: 25 November 1997

Resigned: 18 February 2009

Veronica M.

Position: Director

Appointed: 16 January 1997

Resigned: 16 June 2004

Veronica M.

Position: Secretary

Appointed: 16 January 1997

Resigned: 18 August 2004

Derrick C.

Position: Director

Appointed: 16 January 1997

Resigned: 21 September 1998

Philip L.

Position: Director

Appointed: 16 January 1997

Resigned: 19 January 1998

Michael S.

Position: Director

Appointed: 16 January 1997

Resigned: 18 February 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1996

Resigned: 16 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 December 1996

Resigned: 16 January 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Arqiva Limited from Winchester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arqiva Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2487597
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Applytrade February 19, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 31st, March 2023
Free Download (146 pages)

Company search

Advertisements