J M SCAFFOLDING LTD

Company Documents

DateDescription
06/08/246 August 2024 Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-08-06

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Statement of affairs

View Document

06/08/246 August 2024 Appointment of a voluntary liquidator

View Document

25/07/2425 July 2024 Registered office address changed from Unit 2 52 a Windsor Street Uxbridge Middlesex UB8 1AB England to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-25

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

16/10/2316 October 2023 Termination of appointment of Thomas Stephen Moore as a director on 2023-10-12

View Document

16/10/2316 October 2023 Termination of appointment of Thomas Stephen Moore as a secretary on 2023-10-16

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM UNIT 15 THORNEY BUSINESS PARK THORNEY LANE NORTH IVER BUCKINGHAMSHIRE SL0 9HF ENGLAND

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 20 EGERTON CLOSE PINNER MIDDLESEX HA5 2LP

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 47B WALLINGFORD ROAD UXBRIDGE MIDDLESEX UB8 2XS UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/09/1314 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM UNIT 6A COPSE HILL FARM SOUTHLANDS ROAD IVER BUCKINGHAMSHIRE SL0 0PG

View Document

23/11/1223 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MACLENNAN / 09/10/2009

View Document

21/10/1021 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MOORE / 09/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 Annual return made up to 7 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM ELMTREE FARM NEW YEARS GREEN LANE HAREFIELD UXBRIDGE MIDDLESEX UB9 6LX

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MOORE / 08/09/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MACLENNAN / 08/09/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: WEST DRAYTON COAL DEPOT TAVISTOCK ROAD WEST DRAYTON MIDDLESEX UB7 7SH

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 3 COLLEGE DRIVE RUISLIP MIDDLESEX HA4 8SD

View Document

25/10/0425 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 51 BESSINGBY ROAD RUISLIP MIDDLESEX HA4 9BT

View Document

15/01/0415 January 2004 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: SUITE 25650 72 NEW BOND STREET LONDON W1Y 9DD

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 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