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

Jm1 Developments Limited LONDON


Founded in 2004, Jm1 Developments, classified under reg no. 05029598 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for twenty years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. At present 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.

Jm1 Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05029598
Date of Incorporation Thu, 29th Jan 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Frank S.

Position: Director

Appointed: 15 January 2014

Resigned: 22 October 2020

David B.

Position: Director

Appointed: 30 September 2011

Resigned: 11 July 2014

John D.

Position: Director

Appointed: 31 March 2006

Resigned: 15 January 2014

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 30 September 2011

Mark S.

Position: Director

Appointed: 29 January 2004

Resigned: 09 July 2008

Timothy J.

Position: Director

Appointed: 29 January 2004

Resigned: 29 January 2004

Bruce M.

Position: Secretary

Appointed: 29 January 2004

Resigned: 26 April 2005

Timothy J.

Position: Director

Appointed: 29 January 2004

Resigned: 31 March 2006

Peter R.

Position: Director

Appointed: 29 January 2004

Resigned: 19 April 2004

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2004

Resigned: 29 January 2004

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 2004

Resigned: 29 January 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is The M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The M.

Notified on 29 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements