J M AUTOMATICS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from Unit 14 Limberline Spur, Hilsea, Portsmouth Hampshire PO3 5HJ to E4 Voyager Park Portfield Road Portsmouth PO3 5FL on 2024-03-13

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/04/227 April 2022 Resolutions

View Document

01/04/221 April 2022 Notification of Darren Lee Psaila as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Kevin Houghton as a director on 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

01/04/221 April 2022 Cessation of Kevin Houghton as a person with significant control on 2022-03-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/06/1918 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN HOUGHTON / 02/05/2019

View Document

03/05/193 May 2019 CESSATION OF CLIVE DOUGLAS HARRIS AS A PSC

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRIS

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DARREN LEE PSAILA

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/08/1814 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE DOUGLAS HARRIS / 21/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/03/1727 March 2017 SAIL ADDRESS CREATED

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOUGHTON / 21/03/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHEAD

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MOORHEAD

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/04/1127 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DOUGLAS HARRIS / 21/03/2010

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOUGHTON / 21/03/2010

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM UNIT 14 LIMBERLINE SPUR, HILSEA, PORTSMOUTH HAMPSHIRE PO3 5HJ

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARRIS / 21/03/2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOUGHTON / 21/03/2008

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MOORHEAD / 21/03/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 14 LIMBERLINE SPUR HILSEA, PORTSMOUTH HAMPSHIRE PO3 5HJ

View Document

20/12/0620 December 2006 £ NC 1000/250000 30/11

View Document

20/12/0620 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 30/11/06

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/02

View Document

23/03/9523 March 1995 SECRETARY RESIGNED

View Document

21/03/9521 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company