Company NameJm-Imports Ltd
DirectorJurgen Vallons
Company StatusActive
Company Number05776194
CategoryPrivate Limited Company
Incorporation Date10 April 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameJurgen Vallons
Date of BirthJune 1979 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Bellway Industrial Estate Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SW
Secretary NameLindsey McKenzie
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleSecretary
Correspondence AddressUnit 12 Bellway Industrial Estate Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitejm-imports.co.uk
Telephone07 958166871
Telephone regionMobile

Location

Registered AddressUnit 12 Bellway Industrial Estate Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

1 at £1Jurgen Vallons
100.00%
Ordinary

Financials

Year2014
Net Worth£10,401
Cash£7,069
Current Liabilities£57,096

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Charges

10 November 2006Delivered on: 14 November 2006
Persons entitled: Bbc Pension Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,500.
Outstanding

Filing History

18 December 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
27 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
24 October 2022Unaudited abridged accounts made up to 30 April 2022 (7 pages)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
4 January 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
15 May 2021Register inspection address has been changed from Unit 12 Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD United Kingdom to Unit 12 Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne Tyne and Wear NE12 9SW (1 page)
13 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
9 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
6 May 2020Registered office address changed from Unit 12 Bassington Trade Park Bassington Lane Cramlington Northumberland NE23 8AD to Unit 12 Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SW on 6 May 2020 (1 page)
6 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 December 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
2 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 May 2018Director's details changed for Jurgen Vallons on 2 May 2018 (2 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Register inspection address has been changed from 49 Oakfield Way Seghill Cramlington Northumberland NE23 7HQ (1 page)
21 May 2014Register inspection address has been changed from 49 Oakfield Way Seghill Cramlington Northumberland NE23 7HQ (1 page)
20 May 2014Director's details changed for Jurgen Vallons on 10 April 2014 (2 pages)
20 May 2014Director's details changed for Jurgen Vallons on 10 April 2014 (2 pages)
20 May 2014Secretary's details changed for Lindsey Mckenzie on 10 April 2014 (1 page)
20 May 2014Secretary's details changed for Lindsey Mckenzie on 10 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 May 2013Registered office address changed from 49 Oakfield Way Seghill Northumberland NE23 7HQ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 49 Oakfield Way Seghill Northumberland NE23 7HQ on 29 May 2013 (1 page)
28 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Jurgen Vallons on 10 April 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Director's details changed for Jurgen Vallons on 10 April 2010 (2 pages)
24 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 10/04/09; full list of members (3 pages)
20 May 2009Return made up to 10/04/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / lindsey mckenzie / 01/04/2007 (1 page)
11 May 2009Return made up to 10/04/08; full list of members (3 pages)
11 May 2009Return made up to 10/04/08; full list of members (3 pages)
11 May 2009Director's change of particulars / jurgen vallons / 01/04/2007 (1 page)
11 May 2009Secretary's change of particulars / lindsey mckenzie / 01/04/2007 (1 page)
11 May 2009Director's change of particulars / jurgen vallons / 01/04/2007 (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 January 2009Registered office changed on 09/01/2009 from 16 albatross way blyth northumberland NE24 3QH (1 page)
9 January 2009Registered office changed on 09/01/2009 from 16 albatross way blyth northumberland NE24 3QH (1 page)
4 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006New secretary appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
10 April 2006Incorporation (9 pages)
10 April 2006Incorporation (9 pages)